Search icon

JONATHAN A. ADLER, M.D., P.A.

Company Details

Entity Name: JONATHAN A. ADLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: P03000035577
FEI/EIN Number 45-0508003
Address: 1509 53RD AV WEST, BRADENTON, FL 34207
Mail Address: 1509 53RD AV WEST, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVING, SHAVON MS Agent 3101 TIMBERLEE ROAD, WIMAUMA, FL 33598

Director

Name Role Address
ADLER, JONATHAN A Director 443 Grand Preserve Cove, Bradenton, FL 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080509 ADLER EYE INSTITUTE ACTIVE 2024-07-03 2029-12-31 No data 1509 53RD AV WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 1509 53RD AV WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 3101 TIMBERLEE ROAD, WIMAUMA, FL 33598 No data
REINSTATEMENT 2004-10-20 No data No data
CHANGE OF MAILING ADDRESS 2004-10-20 1509 53RD AV WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2004-10-20 DAVING, SHAVON MS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2004-07-30 JONATHAN A. ADLER, M.D., P.A. No data
NAME CHANGE AMENDMENT 2004-02-17 JONATHAN AND ROGER ADLER, M.D.'S, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-03-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State