Search icon

TODD J. WIENER, D.M.D., P.A.

Company Details

Entity Name: TODD J. WIENER, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1981 (44 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F28417
FEI/EIN Number 59-2076635
Address: 14201 BRUCE B. DOWNS BLVD., #1, TAMPA, FL 33613-0913
Mail Address: 11919 Nicklaus Circle, TAMPA, FL 33624
Place of Formation: FLORIDA

Agent

Name Role Address
WIENER, TODD J Agent 11919 Nicklaus Circle, TAMPA, FL 33624

President

Name Role Address
WIENER, TODD J President 11919 NICKLAUS CIRCLE, TAMPA, FL 33613

Secretary

Name Role Address
WIENER, TODD J Secretary 11919 NICKLAUS CIRCLE, TAMPA, FL 33613

Treasurer

Name Role Address
WIENER, TODD J Treasurer 11919 NICKLAUS CIRCLE, TAMPA, FL 33613

Vice President

Name Role Address
WIENER, TODD J Vice President 11919 NICKLAUS CIRCLE, TAMPA, FL

Director

Name Role Address
WIENER, TODD J Director 11919 NICKLAUS CIRCLE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-02-04 14201 BRUCE B. DOWNS BLVD., #1, TAMPA, FL 33613-0913 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 11919 Nicklaus Circle, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 14201 BRUCE B. DOWNS BLVD., #1, TAMPA, FL 33613-0913 No data

Documents

Name Date
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State