Search icon

LLOYD G. WICKBOLDT, M.D., P.A.

Company Details

Entity Name: LLOYD G. WICKBOLDT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1984 (40 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: H24235
FEI/EIN Number 59-2450363
Address: 4020 MAGUIRE BLVD, 2307, ORLANDO, FL 32803
Mail Address: 4020 MAGUIRE BLVD, 2307, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WICKBOLDT, LLOYD G. Agent 4020 MAGUIRE BLVD, 2307, ORLANDO, FL 32803

President

Name Role Address
WICKBOLDT, LLOYD G. President 4020 MAGUIRE BLVD, ORLANDO, FL 32803

Secretary

Name Role Address
WICKBOLDT, LLOYD G. Secretary 4020 MAGUIRE BLVD, ORLANDO, FL 32803

Treasurer

Name Role Address
WICKBOLDT, LLOYD G. Treasurer 4020 MAGUIRE BLVD, ORLANDO, FL 32803

Director

Name Role Address
WICKBOLDT, LLOYD G. Director 4020 MAGUIRE BLVD, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-22 4020 MAGUIRE BLVD, 2307, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2002-08-22 4020 MAGUIRE BLVD, 2307, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-22 4020 MAGUIRE BLVD, 2307, ORLANDO, FL 32803 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-01-17
REINSTATEMENT 2002-08-22
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State