Search icon

HOWARD J. KAPP, M.D., P.A.

Company Details

Entity Name: HOWARD J. KAPP, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1987 (37 years ago)
Date of dissolution: 30 Jun 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2000 (25 years ago)
Document Number: K07444
FEI/EIN Number 65-0016475
Address: 130 TAMIAMI TR. N., STE. 220, NAPLES, FL 34102
Mail Address: 130 TAMIAMI TRAIL, NORTH, 220, NAPLES, FL 33940
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KAPP, HOWARD J. Agent 130 TAMIAMI TRAIL,NORTH, SUITE 220, NAPLES, FL

President

Name Role Address
KAPP, HOWARD J. President 130 TAMIAMI TRAIL, NORTH #220, NAPLES, FL

Treasurer

Name Role Address
KAPP, HOWARD J. Treasurer 130 TAMIAMI TRAIL, NORTH #220, NAPLES, FL

Director

Name Role Address
KAPP, HOWARD J. Director 130 TAMIAMI TRAIL, NORTH #220, NAPLES, FL

Secretary

Name Role Address
KAPP, HOWARD J. Secretary 130 TAMIAMI TRAIL, NORTH #220, NAPLES, FL

Events

Event Type Filed Date Value Description
MERGER 2000-06-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000075933. MERGER NUMBER 300000030603
CHANGE OF PRINCIPAL ADDRESS 2000-02-26 130 TAMIAMI TR. N., STE. 220, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1993-03-17 130 TAMIAMI TR. N., STE. 220, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-17 130 TAMIAMI TRAIL,NORTH, SUITE 220, NAPLES, FL No data
REGISTERED AGENT NAME CHANGED 1988-02-03 KAPP, HOWARD J. No data

Documents

Name Date
Merger Sheet 2000-06-30
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State