Search icon

JOSE F. ESTIGARRIBIA, M.D., F.I.C.S., P.A.

Company Details

Entity Name: JOSE F. ESTIGARRIBIA, M.D., F.I.C.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H94754
FEI/EIN Number 59-2623908
Address: 4810 26TH ST W, BRADENTON, FL 34207
Mail Address: 4810 26TH ST W, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ESTIGARRIBIA, JOSE F Agent 4810 26TH ST W, BRADENTON, FL 34207

President

Name Role Address
ESTIGARRIBIA, JOSE F President 4810 26TH ST W, BRADENTON, FL 34207

Secretary

Name Role Address
ESTIGARRIBIA, JOSE F Secretary 4810 26TH ST W, BRADENTON, FL 34207

Treasurer

Name Role Address
ESTIGARRIBIA, JOSE F Treasurer 4810 26TH ST W, BRADENTON, FL 34207

Director

Name Role Address
ESTIGARRIBIA, JOSE F Director 4810 26TH ST W, BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 4810 26TH ST W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2012-04-13 4810 26TH ST W, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 4810 26TH ST W, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2005-01-25 ESTIGARRIBIA, JOSE F No data

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State