Search icon

B. LAUREL CASEY, D.D.S., P.A.

Company Details

Entity Name: B. LAUREL CASEY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2001 (24 years ago)
Date of dissolution: 22 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2009 (16 years ago)
Document Number: P01000020318
FEI/EIN Number 651107653
Address: 399 150TH AVE, #218, MADEIRA BEACH, FL, 33708
Mail Address: 399 150TH AVE, #218, MADEIRA BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CASEY B LAUREL Agent 399 150TH AVE, MADERA BEACH, FL, 33140

President

Name Role Address
CASEY B. LAUREL D President 399 150TH AVE, #218, MADEIRA BEACH, FL, 33708

Secretary

Name Role Address
CASEY B. LAUREL D Secretary 399 150TH AVE, #218, MADEIRA BEACH, FL, 33708

Treasurer

Name Role Address
CASEY B. LAUREL D Treasurer 399 150TH AVE, #218, MADEIRA BEACH, FL, 33708

Director

Name Role Address
CASEY B. LAUREL D Director 399 150TH AVE, #218, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 399 150TH AVE, #218, MADEIRA BEACH, FL 33708 No data
CHANGE OF MAILING ADDRESS 2005-04-29 399 150TH AVE, #218, MADEIRA BEACH, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 399 150TH AVE, #218, MADERA BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 CASEY, B LAUREL No data

Documents

Name Date
Voluntary Dissolution 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State