Search icon

ROBERT O. CUCKLER, D.D.S., P.A.

Company Details

Entity Name: ROBERT O. CUCKLER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 1982 (42 years ago)
Document Number: F98503
FEI/EIN Number 59-2229171
Address: 347 NW 17 th ST, HOMESTEAD, FL 33030
Mail Address: 347 NW 17 th ST, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUCKLER, ROBERT O. Agent 347 NW 17th St, % ROBERT O. CUCKLER, HOMESTEAD, FL 33030

President

Name Role Address
CUCKLER, ROBERT O President 347 NW 17th St, HOMESTEAD, FL 33030

Director

Name Role Address
CUCKLER, ROBERT O Director 347 NW 17th St, HOMESTEAD, FL 33030

Vice President

Name Role Address
CUCKLER, SUSAN D. Vice President 347 NW 17 th St, HOMESTEAD, FL 33030

Secretary

Name Role Address
CUCKLER, SUSAN D. Secretary 347 NW 17 th St, HOMESTEAD, FL 33030

Executive Secretary

Name Role Address
Beugnot, Joni Louise Executive Secretary 347 NW 17th St, % ROBERT O. CUCKLER HOMESTEAD, FL 33030

Treasurer

Name Role Address
Beugnot, Megan Leigh Treasurer 347 NW 17 th St, % ROBERT O. CUCKLER HOMESTEAD, FL 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 347 NW 17 th ST, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2023-04-11 347 NW 17 th ST, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 347 NW 17th St, % ROBERT O. CUCKLER, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State