Search icon

JUANITO R. CORPUS, M.D., P.A.

Company Details

Entity Name: JUANITO R. CORPUS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1984 (40 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: H31715
FEI/EIN Number 59-2465206
Address: 1002 S 9TH AVE, WAUCHULA, FL 33873
Mail Address: 1002 S 9TH AVE, WAUCHULA, FL 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS, CHARLES H. CPA Agent 404 S. 6TH AVENUE, WAUCHULA, FL 33873

Director

Name Role Address
CORPUS, JUANITO R. Director 1002 SOUTH 9TH AVE., WAUCHULA, FL

President

Name Role Address
CORPUS, JUANITO R. President 1002 SOUTH 9TH AVE., WAUCHULA, FL

Secretary

Name Role Address
CORPUS, LIBRADA Secretary 1002 SOUTH 9TH AVE., WAUCHULA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1992-05-07 SANDERS, CHARLES H. CPA No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-07 404 S. 6TH AVENUE, WAUCHULA, FL 33873 No data
CHANGE OF PRINCIPAL ADDRESS 1987-04-08 1002 S 9TH AVE, WAUCHULA, FL 33873 No data
CHANGE OF MAILING ADDRESS 1987-04-08 1002 S 9TH AVE, WAUCHULA, FL 33873 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000715053 TERMINATED 1000000486584 HARDEE 2013-04-05 2023-04-11 $ 389.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Date of last update: 04 Feb 2025

Sources: Florida Department of State