Search icon

MARK S. WILLNER, M.D., P.A.

Company Details

Entity Name: MARK S. WILLNER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1989 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12921
FEI/EIN Number 65-0136275
Address: 14201 W. SUNRISE BLVD., #208, SUNRISE,, FL 33323
Mail Address: 3820 WINDMILL LAKES ROAD, WESTON, FL 33332
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLNER, MARK SMD Agent 3820 WINDMILL LAKES ROAD, WESTON, FL 33332

Treasurer

Name Role Address
WILLNER, MARK S. Treasurer 3820 WINDMILL LAKES ROAD, WESTON, FL 33332

Director

Name Role Address
WILLNER, MARK S. Director 3820 WINDMILL LAKES ROAD, WESTON, FL 33332

President

Name Role Address
WILLNER, MARK S. President 3820 WINDMILL LAKES ROAD, WESTON, FL 33332

Secretary

Name Role Address
WILLNER, MARK S. Secretary 3820 WINDMILL LAKES ROAD, WESTON, FL 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 14201 W. SUNRISE BLVD., #208, SUNRISE,, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-01-21 14201 W. SUNRISE BLVD., #208, SUNRISE,, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 3820 WINDMILL LAKES ROAD, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2002-08-05 WILLNER, MARK SMD No data

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State