Search icon

STEVEN S. HARVEY, M.D., P.A.

Company Details

Entity Name: STEVEN S. HARVEY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000072396
FEI/EIN Number 760757811
Address: 2075 FRUITVILLE ROAD, 200, SARASOTA, FL, 34237
Mail Address: 2075 FRUITVILLE ROAD, 200, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WENZEL ROBERT L Agent 2075 FRUITVILLE ROAD, SARASOTA, FL, 34237

President

Name Role Address
HARVEY STEVEN S President 304 64th Street CT NW, Bradenton, FL, 342091627

Secretary

Name Role Address
HARVEY STEVEN S Secretary 304 64th Street CT NW, Bradenton, FL, 342091627

Treasurer

Name Role Address
HARVEY STEVEN S Treasurer 304 64th Street CT NW, Bradenton, FL, 342091627

Director

Name Role Address
HARVEY STEVEN S Director 304 64th Street CT NW, Bradenton, FL, 342091627

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 2075 FRUITVILLE ROAD, 200, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2010-02-19 WENZEL, ROBERT L No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 2075 FRUITVILLE ROAD, 200, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2009-03-03 2075 FRUITVILLE ROAD, 200, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State