Search icon

DR. BROCK C. MATHIESON, D.C., P.A.

Company Details

Entity Name: DR. BROCK C. MATHIESON, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000003623
FEI/EIN Number 364507079
Address: 4527 Ingersol Place, New Port Richey, FL, 34652, US
Mail Address: 4527 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIESON BROCK Agent 4527 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652

President

Name Role Address
MATHIESON BROCK C President 4527 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
MATHIESON CAROL L Vice President 4527 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032504 DOCBROC EXPIRED 2011-04-01 2016-12-31 No data 5915 MEMORIAL HWY, SUITE 107, TAMPA, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 4527 Ingersol Place, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 MATHIESON, BROCK No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 4527 INGERSOL PLACE, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State