Entity Name: | ROXANNE J. GUY, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | H00583 |
FEI/EIN Number | 59-2432541 |
Address: | 5200 Babcock Street NE, Suite 302, Palm Bay, FL 32905 |
Mail Address: | 5200 Babcock Street NE, Suite 302, Palm Bay, FL 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUY, ROXANNE J | Agent | 5200 Babcock Street NE, Suite 302, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
GUY, ROXANNE J | President | 5200 Babcock Street NE, Suite 302 Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
GUY, ROXANNE J | Treasurer | 5200 Babcock Street NE, Suite 302 Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
GUY, ROXANNE J | Director | 5200 Babcock Street NE, Suite 302 Palm Bay, FL 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 5200 Babcock Street NE, Suite 302, Palm Bay, FL 32905 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 5200 Babcock Street NE, Suite 302, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 5200 Babcock Street NE, Suite 302, Palm Bay, FL 32905 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-30 | GUY, ROXANNE J | No data |
NAME CHANGE AMENDMENT | 1999-04-05 | ROXANNE J. GUY, M.D., P.A. | No data |
NAME CHANGE AMENDMENT | 1995-11-22 | GUY & SCHNEIDER, M.D.'S, P.A. | No data |
NAME CHANGE AMENDMENT | 1991-10-31 | GUY, VITALE-LEWIS, & SCHNEIDER, M.D.'S., P.A. | No data |
NAME CHANGE AMENDMENT | 1988-09-08 | GUY & VITALE, M.D.'S, P.A. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State