Search icon

FAITH E. BLOCK, M.D., P.A.

Company Details

Entity Name: FAITH E. BLOCK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1981 (43 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F46494
FEI/EIN Number 59-2125138
Address: 495 BILTMORE WY, CORAL GABLES, FL 33134
Mail Address: 9640 W BROADVIEW DR, BAY HARBOR, FL 33154
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCK, FAITH E., M.D. Agent 9640 WEST BROADVIEW DR, BAY HARBOR, FL 33154

President

Name Role Address
BLOCK, FAITH E, M D President 9640 W BROADVIEW DR, BAY HARBOR, FL 33154

Secretary

Name Role Address
BLOCK, FAITH E, M D Secretary 9640 W BROADVIEW DR, BAY HARBOR, FL 33154

Treasurer

Name Role Address
BLOCK, FAITH E, M D Treasurer 9640 W BROADVIEW DR, BAY HARBOR, FL 33154

Director

Name Role Address
BLOCK, FAITH E, M D Director 9640 W BROADVIEW DR, BAY HARBOR, FL 33154

Vice President

Name Role Address
BLOCK, FAITH E, M D Vice President 9640 W BROADVIEW DR, BAY HARBOR, FL 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 495 BILTMORE WY, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1998-05-08 495 BILTMORE WY, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 9640 WEST BROADVIEW DR, BAY HARBOR, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-07-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State