Entity Name: | ROBOTIC JOINT CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P01000046888 |
FEI/EIN Number | 651100921 |
Address: | 9025 Whimbrel Watch Lane, NAPLES, FL, 34109, US |
Mail Address: | 9025 Whimbrel Watch Lane, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUECHEL JEANNE | Agent | 9025 Whimbrel Watch Lane, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BUECHEL, Jr., M.D. FREDERICK F | President | 9025 Whimbrel Watch Lane, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000043132 | ROBOTIC JOINT REPLACEMENT CENTER | EXPIRED | 2010-05-16 | 2015-12-31 | No data | 6101 PINE RIDGE ROAD, NAPLES, FL, 34119 |
G09012900377 | ORTHOPAEDIC SPECIALISTS OF NAPLES | EXPIRED | 2009-01-11 | 2014-12-31 | No data | 1032 GOODLETTE ROAD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-19 | 9025 Whimbrel Watch Lane, 101, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-19 | 9025 Whimbrel Watch Lane, 101, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-19 | 9025 Whimbrel Watch Lane, 101, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-30 | BUECHEL, JEANNE | No data |
NAME CHANGE AMENDMENT | 2017-04-24 | ROBOTIC JOINT CENTER, P.A. | No data |
REINSTATEMENT | 2005-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-19 |
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-06-21 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-06-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State