Search icon

MARIE-CLAIRE VILLANUEVA, D.P.M., P.A.

Company Details

Entity Name: MARIE-CLAIRE VILLANUEVA, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2001 (23 years ago)
Date of dissolution: 06 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P01000119282
FEI/EIN Number 300003201
Address: 125 E. MERRITT ISLAND CSWY, SUITE 209-310, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E. MERRITT ISLAND CSWY, SUITE 209-310, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VILLANUEVA MARIE-CLAIRE D Agent 125 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

President

Name Role Address
VILLANUEVA MARIE-CLAIRE President 227 SYKES LOOP DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 125 E. MERRITT ISLAND CSWY, SUITE 209-310, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 125 E. MERRITT ISLAND CSWY, SUITE 209-310, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2010-03-01 125 E. MERRITT ISLAND CSWY, SUITE 209-310, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2002-04-30 VILLANUEVA, MARIE-CLAIRE D.P.M. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-06
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2011-01-10
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State