Search icon

RICHARD D. BAXLEY, M.D., P.A.

Company Details

Entity Name: RICHARD D. BAXLEY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: M85420
FEI/EIN Number 59-2891617
Address: 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810
Mail Address: 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAXLEY, RICHARD D., M.D. Agent 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810

President

Name Role Address
BAXLEY, RICHARD D. President 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810

Treasurer

Name Role Address
BAXLEY, RICHARD D. Treasurer 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810

Director

Name Role Address
BAXLEY, RICHARD D. Director 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810

Vice President

Name Role Address
BAXLEY, BARBARA M. Vice President 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810

Secretary

Name Role Address
BAXLEY, BARBARA M. Secretary 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-30 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 1998-09-30 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 1998-09-30 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 No data
NAME CHANGE AMENDMENT 1991-05-03 RICHARD D. BAXLEY, M.D., P.A. No data
REGISTERED AGENT NAME CHANGED 1991-04-17 BAXLEY, RICHARD D., M.D. No data

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-08-21
ANNUAL REPORT 1995-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State