Search icon

KENNETH S. GEGERSON, D.M.D., P.A.

Company Details

Entity Name: KENNETH S. GEGERSON, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000021739
FEI/EIN Number 020556495
Address: 1313 NE 125TH ST, NORTH MIAMI, FL, 33161
Mail Address: 1313 NE 125TH ST, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENTHAL JEFFREY H Agent 7000 W PALMETTO PRK RD, STE 500, BOCA RATON, FL, 33433

Director

Name Role Address
GEGERSON KENNETH S Director 1313 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-07-07 1313 NE 125TH ST, NORTH MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 1313 NE 125TH ST, NORTH MIAMI, FL 33161 No data
NAME CHANGE AMENDMENT 2002-03-06 KENNETH S. GEGERSON, D.M.D., P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000806957 LAPSED 09 80040 CA 21 MIAMI-DADE CIR CRT 2010-05-20 2015-08-02 $373,686.48 BANC OF AMERICA PRACTICE SOLUTIONS, INC, 600 NORTH CLEVELAND AVENUE, SUITE 300, WESTERVILLE, OH 43082

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-15
Name Change 2002-03-06
Domestic Profit 2002-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State