Search icon

JOAN C. BALES, M.D., P.A.

Company Details

Entity Name: JOAN C. BALES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2001 (24 years ago)
Date of dissolution: 28 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: P01000028212
FEI/EIN Number 593713236
Address: 300-A N.W. 1ST AVENUE, WILLISTON, FL, 32696
Mail Address: P.O. BOX 280, MICANOPY, FL, 32667
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BALES JOAN C Agent 10690 N.W, 193 STREET, MICANOPY, FL, 32667

Director

Name Role Address
BALES JOAN C Director 10690 N.W. 193 STREET, MICANOPY, FL, 32667

President

Name Role Address
BALES JOAN C President 10690 N.W. 193 STREET, MICANOPY, FL, 32667

Vice President

Name Role Address
BALES JOAN C Vice President 10690 N.W. 193 STREET, MICANOPY, FL, 32667

Secretary

Name Role Address
BALES JOAN C Secretary 10690 N.W. 193 STREET, MICANOPY, FL, 32667

Treasurer

Name Role Address
BALES JOAN C Treasurer 10690 N.W. 193 STREET, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 10690 N.W, 193 STREET, MICANOPY, FL 32667 No data
CHANGE OF MAILING ADDRESS 2007-07-11 300-A N.W. 1ST AVENUE, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 300-A N.W. 1ST AVENUE, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2004-03-15 BALES, JOAN CM.D. No data

Documents

Name Date
Voluntary Dissolution 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-07-11
Domestic Profit 2001-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State