Search icon

JOSE R. ANTUNES, M.D., P.A.

Company Details

Entity Name: JOSE R. ANTUNES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1984 (41 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: H14990
FEI/EIN Number 59-2440508
Address: 2400 FRUITVILLE RD, SARASOTA, FL 34237
Mail Address: 2400 Fruitville Rd, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE R. ANTUNES, M.D. P Agent 2400 FRUITVILLE RD, SARASOTA, FL 34237

Manager

Name Role Address
Jones, Alexander M Manager 11645 Monument Dr, Bradenton, FL 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005868 AMERICAN DIAGNOSTIC LABORATORY ACTIVE 2010-01-19 2025-12-31 No data 2400 FRUITVILLED RD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-06 No data No data
CHANGE OF MAILING ADDRESS 2022-04-07 2400 FRUITVILLE RD, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 2400 FRUITVILLE RD, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 2400 FRUITVILLE RD, SARASOTA, FL 34237 No data
REINSTATEMENT 2003-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1993-04-23 JOSE R. ANTUNES, M.D. P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000453211 TERMINATED 1000000717935 SARASOTA 2016-07-22 2036-07-27 $ 4,121.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State