Search icon

GERALD MATTIA, D.C., P.A.

Company Details

Entity Name: GERALD MATTIA, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P00000092205
FEI/EIN Number 593674129
Address: 8915 CONROY WINDERMERE RD,, 2ND FLOOR,, ORLANDO, FL, 32835
Mail Address: 8915 CONROY WINDERMERE RD,, 2ND FLOOR,, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MATTIA GERALD R Agent 8915 CONROY WINDERMERE RD, ORLANDO, FL, 32835

Director

Name Role Address
MATTIA GERALD D Director 8915 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835

President

Name Role Address
MATTIA GERALD D President 8915 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835

Secretary

Name Role Address
MATTIA GERALD D Secretary 8915 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835

Vice President

Name Role Address
MATTIA PAULETTE M Vice President 8915 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
MERGER 2010-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P09000095670. MERGER NUMBER 700000110007
CHANGE OF PRINCIPAL ADDRESS 2002-02-10 8915 CONROY WINDERMERE RD,, 2ND FLOOR,, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2002-02-10 8915 CONROY WINDERMERE RD,, 2ND FLOOR,, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2002-02-10 MATTIA, GERALD R No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-10 8915 CONROY WINDERMERE RD, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101586 ACTIVE 1000000408641 ORANGE 2012-12-05 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-07-02
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State