Search icon

SUZANNE M. EBERT, D.D.S., P.A.

Company Details

Entity Name: SUZANNE M. EBERT, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000061105
FEI/EIN Number 760804410
Address: 151 SAWGRASS CORNERS DR, SUITE 102, PONTE VEDRA BCH, FL, 32082
Mail Address: P.O. BOX 2108, PONTE VEDRA BCH, FL, 32004
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ERLER RANDALL K Agent 233 E BAY ST STE 1020, JACKSONVILLE, FL, 32202

President

Name Role Address
EBERT SUZANNE M President 151 SAWGRASS CORNERS DR, PONTE VEDRA BCH, FL, 32082

Vice President

Name Role Address
EBERT SUZANNE M Vice President 151 SAWGRASS CORNERS DR, PONTE VEDRA BCH, FL, 32082
SMITH KENNETH L Vice President 151 SAWGRASS CORNERS DR. #102, PONTE VEDRA BCH, FL, 32082

Secretary

Name Role Address
EBERT SUZANNE M Secretary 151 SAWGRASS CORNERS DR, PONTE VEDRA BCH, FL, 32082

Treasurer

Name Role Address
EBERT SUZANNE M Treasurer 151 SAWGRASS CORNERS DR, PONTE VEDRA BCH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-23 151 SAWGRASS CORNERS DR, SUITE 102, PONTE VEDRA BCH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 151 SAWGRASS CORNERS DR, SUITE 102, PONTE VEDRA BCH, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-07-21
Domestic Profit 2005-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State