Search icon

DR. MICHAEL G. KEOTAHLIAN, P.A.

Company Details

Entity Name: DR. MICHAEL G. KEOTAHLIAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jun 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 1985 (39 years ago)
Document Number: H60428
FEI/EIN Number 59-2553511
Address: 9741 S ORANGE BLOSSOM TRAIL, Unit 2, ORLANDO, FL 32837
Mail Address: 5152 Isleworth Country Club Drive, Windermere, FL 34786
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KEOTAHLIAN, MICHAEL G. Agent 9741 South Orange Blossom Tr., Unit -2, Orlando, FL 32837

Director

Name Role Address
KEOTAHLIAN, MICHAEL G. Director P.O.Box 2352, Windermere, FL 34786
KEOTAHLIAN, JULIETTE Director P.O. Box 2352, Windermere, FL 34786

President

Name Role Address
KEOTAHLIAN, MICHAEL G. President P.O.Box 2352, Windermere, FL 34786

Secretary

Name Role Address
KEOTAHLIAN, JULIETTE Secretary P.O. Box 2352, Windermere, FL 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 9741 S ORANGE BLOSSOM TRAIL, Unit 2, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 9741 S ORANGE BLOSSOM TRAIL, Unit 2, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-16 9741 South Orange Blossom Tr., Unit -2, Orlando, FL 32837 No data
NAME CHANGE AMENDMENT 1985-08-27 DR. MICHAEL G. KEOTAHLIAN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State