Search icon

PHILIP N. HEINECKE, D.D.S., P.A.

Company Details

Entity Name: PHILIP N. HEINECKE, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2002 (22 years ago)
Document Number: P02000035935
FEI/EIN Number 710881963
Address: 103 BELL AVENUE, BROOKSVILLE, FL, 34601
Mail Address: 103 BELL AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HEINECKE PHILIP N President 103 BELL AVENUE, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
HEINECKE PHILIP N Vice President 103 BELL AVENUE, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
HEINECKE PHILIP N Secretary 103 BELL AVENUE, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028201 HEINECKE FAMILY DENTISTRY ACTIVE 2016-03-17 2026-12-31 No data 103 BELL AVE, BROKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 103 BELL AVENUE, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2003-04-30 103 BELL AVENUE, BROOKSVILLE, FL 34601 No data
AMENDMENT AND NAME CHANGE 2002-12-02 PHILIP N. HEINECKE, D.D.S., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State