Search icon

WILLIAM R. MEANS, D.M.D., P.A.

Company Details

Entity Name: WILLIAM R. MEANS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1984 (40 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H28300
FEI/EIN Number 59-2467932
Address: 1500 SAN REMO AVE, Suite 150, CORAL GABLES, FL 33146
Mail Address: 1500 SAN REMO AVE, Suite 150, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Means, William R Agent 5841 SW 116th St, Coral Gables, FL 33156

Director

Name Role Address
MEANS, WILLIAM R. Director 5841 SW 116 ST, CORAL GABLES, FL 33156

Secretary

Name Role Address
MEANS, WILLIAM R. Secretary 5841 SW 116 ST, CORAL GABLES, FL 33156

President

Name Role Address
MEANS, WILLIAM R. President 5841 SW 116 ST, CORAL GABLES, FL 33156

Treasurer

Name Role Address
MEANS, WILLIAM R. Treasurer 5841 SW 116 ST, CORAL GABLES, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 1500 SAN REMO AVE, Suite 150, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2013-02-05 1500 SAN REMO AVE, Suite 150, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2013-02-05 Means, William R No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 5841 SW 116th St, Coral Gables, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State