Entity Name: | PETER F. FUERST, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Nov 2001 (23 years ago) |
Date of dissolution: | 09 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2024 (10 months ago) |
Document Number: | P01000106319 |
FEI/EIN Number | 65-1146878 |
Address: | 2706 NORTH UNIVERSITY DR., SUNRISE, FL 33322 |
Mail Address: | 2706 NORTH UNIVERSITY DR., SUNRISE, FL 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL, BRYAN T | Agent | 6152 New Osprey Point, Spring Hill, FL 34607 |
Name | Role | Address |
---|---|---|
FUERST, PETER F | Director | 2706 NORTH UNIVERSITY DR., SUNRISE, FL 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 6152 New Osprey Point, Spring Hill, FL 34607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 2706 NORTH UNIVERSITY DR., SUNRISE, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 2706 NORTH UNIVERSITY DR., SUNRISE, FL 33322 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State