Search icon

SARA N. GARCIA, M.D., P.A.

Company Details

Entity Name: SARA N. GARCIA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2003 (21 years ago)
Document Number: P01000087399
FEI/EIN Number 651136779
Address: 7570 S Federal highway, Lantana, FL, 33462, US
Mail Address: 7570 S Federal highway, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEWS GEORGE W Agent 1325 SO. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Chief Executive Officer

Name Role Address
Garcia Sara NDr. Chief Executive Officer 7570 S Federal highway, Lantana, FL, 33462

Treasurer

Name Role Address
Gonzalez Juan C Treasurer 7570 S Federal highway, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 7570 S Federal highway, suite 3 and 12, Lantana, FL 33462 No data
CHANGE OF MAILING ADDRESS 2022-02-16 7570 S Federal highway, suite 3 and 12, Lantana, FL 33462 No data
REINSTATEMENT 2003-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000322582 ACTIVE 1000000644542 PALM BEACH 2014-10-22 2025-03-04 $ 826.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000711797 TERMINATED 1000000483708 PALM BEACH 2013-03-20 2023-04-11 $ 400.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000703356 TERMINATED 1000000443520 PALM BEACH 2013-03-06 2023-04-11 $ 686.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State