Search icon

CESAR EURIBE, M.D., P.A.

Company Details

Entity Name: CESAR EURIBE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000032924
FEI/EIN Number 593701603
Mail Address: 2408 SE 22ND PLACE, OCALA, FL, 34471, US
Address: 2408 SE 22nd Place, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
EURIBE CESAR AMD Agent 2408 SE 22ND PLACE, OCALA, FL, 34471

Manager

Name Role Address
EURIBE CESAR AMD Manager 2408 SE 22ND PLACE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050976 CENTRAL FLORIDA PAIN MANAGEMENT SERVICES EXPIRED 2011-05-31 2016-12-31 No data 1503 BUENOS AIRES BLVD., BUILDING 150, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2408 SE 22nd Place, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2016-02-25 2408 SE 22nd Place, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 2408 SE 22ND PLACE, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2013-01-25 EURIBE, CESAR A, MD No data

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State