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 |
Name | Role | Address |
---|---|---|
ROSENTHAL JEFFREY H | Agent | 7000 W PALMETTO PRK RD, STE 500, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
GEGERSON KENNETH S | Director | 1313 NE 125TH ST, NORTH MIAMI, FL, 33161 |
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 |
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 |
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