Search icon

MICHAEL G. MCCOWN, D.M.D., P.A.

Company Details

Entity Name: MICHAEL G. MCCOWN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000057773
FEI/EIN Number 651138951
Address: 2505 S. Federal Hwy, Fort Pierce, FL, 34982, US
Mail Address: 6680 3rd pl sw, VERO BEACH, FL, 32968, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Dr Michael G. McCown, D.M.D., P.A. Agent 6680 3rd pl sw, VERO BEACH, FL, 32968

President

Name Role Address
MCCOWN MICHAEL G President 2505 S. Federal Hwy, Fort Pierce, FL, 34982

Secretary

Name Role Address
MCCOWN MICHAEL G Secretary 2505 S. Federal Hwy, Fort Pierce, FL, 34982

Treasurer

Name Role Address
MCCOWN MICHAEL G Treasurer 2505 S. Federal Hwy, Fort Pierce, FL, 34982

Director

Name Role Address
MCCOWN MICHAEL G Director 2505 S. Federal Hwy, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2505 S. Federal Hwy, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2015-04-14 2505 S. Federal Hwy, Fort Pierce, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 Dr Michael G. McCown, D.M.D., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 6680 3rd pl sw, VERO BEACH, FL 32968 No data

Documents

Name Date
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-11-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State