Search icon

RALPH A. CIASULLO, D.M.D., P.A.

Company Details

Entity Name: RALPH A. CIASULLO, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L91719
FEI/EIN Number 65-0211479
Address: 5110 15th Ave WEST, BRADENTON, FL 34209
Mail Address: 5110 15th Ave WEST, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CIASULLO, RALPH A, Dr. Agent 5110 15th Ave. West, BRADENTON, FL 34209

President

Name Role Address
CIASULLO, RALPH A, Dr. President 5110 15th Ave. West, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 5110 15th Ave WEST, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2022-03-18 5110 15th Ave WEST, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2022-03-18 CIASULLO, RALPH A, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 5110 15th Ave. West, BRADENTON, FL 34209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000326984 TERMINATED 1000000470031 MANATEE 2013-01-30 2033-02-06 $ 305.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State