Search icon

V. UPENDER RAO, M.D., P.A.

Company Details

Entity Name: V. UPENDER RAO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1983 (41 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G55357
FEI/EIN Number 59-2321218
Address: 521 NORTH LECANTO HWY, LECANTO, FL 34461
Mail Address: 521 NORTH LECANTO HWY, LECANTO, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
RAO, V. UPENDER Agent 521 NO. LECANTO HWY, LECANTO, FL 34461

President

Name Role Address
RAO, UPENDER V President 521 NO. LECANTO HWY, LECANTO, FL 34461

Secretary

Name Role Address
RAO, UPENDER V Secretary 521 NO. LECANTO HWY, LECANTO, FL 34461

Director

Name Role Address
RAO, UPENDER V Director 521 NO. LECANTO HWY, LECANTO, FL 34461
FONSECA, GUSTAVO AMD Director 521 NO LECANTO HWY, LECANTO, FL 34461

Treasurer

Name Role Address
GANDHI, SUNIL G Treasurer 521 NO LECANTO HWY, LECANTO, FL 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2011-01-18 521 NORTH LECANTO HWY, LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-26 521 NO. LECANTO HWY, LECANTO, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-07 521 NORTH LECANTO HWY, LECANTO, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State