Entity Name: | STEWART MONROE DOBBINS II, MD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | P00000052415 |
FEI/EIN Number | 593665856 |
Address: | 12554 S. JOHN YOUNG PARKWAY, STE 102, ORLANDO, FL, 32837 |
Mail Address: | 12554 S. JOHN YOUNG PARKWAY, STE 102, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBBINS, II STEWART MONROEM | Agent | 12554 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
DOBBINS, II STEWART MONROEM | Director | 12554 S. JOHN YOUNG PKWY #102, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098201 | HUNTERS CREEK PEDIATRICS | EXPIRED | 2015-09-24 | 2020-12-31 | No data | 12544 S. JOHN YOUNG PKWY #102, ORLANDO, FL, 32837 |
G08115700065 | HUNTER'S CREEK PEDIATRICS | EXPIRED | 2008-04-24 | 2013-12-31 | No data | 12554 S JOHN YOUNG PKWY #102, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-04-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-23 | DOBBINS, II, STEWART MONROE MD | No data |
REINSTATEMENT | 2015-09-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2013-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 12554 S. JOHN YOUNG PARKWAY, STE 102, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2020-03-17 |
REINSTATEMENT | 2018-04-02 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-09-23 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State