Search icon

LEOPOLDO B. GONZALEZ, M.D., P.A.

Company Details

Entity Name: LEOPOLDO B. GONZALEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1984 (41 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: G96874
FEI/EIN Number 59-2407679
Address: 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086
Mail Address: 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, LEOPOLDO B, M.D. Agent 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086

Director

Name Role Address
GONZALEZ, LEOPOLDO B Director 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086

President

Name Role Address
GONZALEZ, LEOPOLDO B President 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086

Secretary

Name Role Address
GONZALEZ, RENEE Secretary 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-04 GONZALEZ, LEOPOLDO B, M.D. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2012-01-11 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 412 CAMELIA TRAIL, SAINT AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State