Search icon

GARY J. PRYOR, M.D., PROF. CORPORATION

Company Details

Entity Name: GARY J. PRYOR, M.D., PROF. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F06000005727
FEI/EIN Number 581474992
Address: 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706
Mail Address: 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: GEORGIA

Agent

Name Role Address
PRYOR GARY JM.D. Agent 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706

Chairman

Name Role Address
PRYOR GARY JDr. Chairman 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706

President

Name Role Address
PRYOR GARY JDr. President 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706

Secretary

Name Role Address
NEWTON-PRYOR CYNTHIA L Secretary 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706

Treasurer

Name Role Address
PRYOR GARY JDr. Treasurer 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706

Vice President

Name Role Address
NEWTON-PRYOR CYNTHIA L Vice President 422 HERMOSITA DRIVE, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-18 PRYOR, GARY JONATHAN, M.D. No data

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State