Search icon

KENT V. HASEN, M.D., P.A.

Company Details

Entity Name: KENT V. HASEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2002 (23 years ago)
Document Number: P02000071974
FEI/EIN Number 010733547
Address: 3699 Airport Pulling Road North, NAPLES, FL, 34105, US
Mail Address: 3699 Airport Pulling Road North, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NICI JAMES REsq. Agent 1865 Veterans Park Drive, NAPLES, FL, 34109

President

Name Role Address
HASEN KENT VDr. President 3699 Airport Pulling Road North, NAPLES, FL, 34105

Vice President

Name Role Address
HASEN DELLENE M Vice President 3699 Airport Pulling Road North, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016839 AESTHETIC PLASTIC SURGERY & MED SPA OF NAPLES ACTIVE 2017-02-15 2027-12-31 No data 3699 AIRPORT PULLING ROAD, N, NAPLES, FL, 34105
G11000055765 AESTHETIC PLASTIC SURGERY OF NAPLES EXPIRED 2011-06-08 2016-12-31 No data 4081 TAMIAMI TRAIL N, SUITE C-203, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1865 Veterans Park Drive, Suite 203, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3699 Airport Pulling Road North, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2017-04-17 3699 Airport Pulling Road North, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 NICI, JAMES R, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State