Entity Name: | PHYSICIANS' HAIR TRANSPLANT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1989 (36 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | K92265 |
FEI/EIN Number | 00-0000000 |
Address: | 707 60TH ST CT E, SUITE D, BRADENTON, FL 34208 |
Mail Address: | 707 60TH ST CT E, SUITE D, BRADENTON, FL 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS, GREGORY C. ESQ | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
WALL, DAVID M. MD | President | 2286 WILLOWBROOK DR, CLEARWATER, FL |
Name | Role | Address |
---|---|---|
WALL, DAVID M. MD | Director | 2286 WILLOWBROOK DR, CLEARWATER, FL |
HEROMIN, RONALD J. MD | Director | 1949 BLUE FIN CIR, ENGLEWOOD, FL |
GRECO, JOSEPH F. | Director | 1084 BAY HARBOR DR, ENGLEWOOD, FL |
Name | Role | Address |
---|---|---|
HEROMIN, RONALD J. MD | Secretary | 1949 BLUE FIN CIR, ENGLEWOOD, FL |
Name | Role | Address |
---|---|---|
GRECO, JOSEPH F. | Treasurer | 1084 BAY HARBOR DR, ENGLEWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State