Entity Name: | SUSAN SAGER, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000136604 |
FEI/EIN Number | 200408857 |
Address: | 7842 AFTON VILLA CT, BOCA RATON, FL, 33433, US |
Mail Address: | 7842 AFTON VILLA CT, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAGER SUSAN | Agent | 7842 AFTON VILLA CT, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
SUSAN SAGER | President | 7842 AFTON VILLA CT, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08151900276 | BROAD ANESTHESIA ASSOCIATES | EXPIRED | 2008-05-30 | 2013-12-31 | No data | 501 GLADES ROAD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 7842 AFTON VILLA CT, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 7842 AFTON VILLA CT, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-19 | 7842 AFTON VILLA CT, BOCA RATON, FL 33433 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State