Search icon

LISA M. PETERS, D.M.D., P.A.

Company Details

Entity Name: LISA M. PETERS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2000 (24 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: P00000111637
FEI/EIN Number 593684692
Address: 7521 W SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 7521 W SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS LISA M Agent 7521 W SAND LAKE RD, ORLANDO, FL, 32819

Director

Name Role Address
PETERS LISA M Director 7521 W SAND LAKE RD, ORLANDO, FL, 32819

President

Name Role Address
PETERS LISA M President 7521 W SAND LAKE RD, ORLANDO, FL, 32819

Secretary

Name Role Address
PETERS LISA M Secretary 7521 W SAND LAKE RD, ORLANDO, FL, 32819

Treasurer

Name Role Address
PETERS LISA M Treasurer 7521 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 7521 W SAND LAKE RD, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2002-01-16 7521 W SAND LAKE RD, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 7521 W SAND LAKE RD, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State