Entity Name: | STEPHEN C. CROUSE, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000074823 |
FEI/EIN Number | 202922942 |
Address: | 5963 PINE RIDGE RD, NAPLES, FL, 34119 |
Mail Address: | 5963 PINE RIDGE RD, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROUSE BYRON C | Agent | 9012 somerset ln, bonita springs, FL, 34135 |
Name | Role | Address |
---|---|---|
CROUSE STEPHEN C | President | 5795 COVE CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 9012 somerset ln, bonita springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | CROUSE, BYRON C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000613289 | LAPSED | 2019-CA-001319 | COLLIER COUNTY CIRCUIT COURT | 2019-08-09 | 2024-09-18 | $150,425.65 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
J18000505107 | TERMINATED | 1000000787781 | COLLIER | 2018-06-25 | 2028-07-18 | $ 676.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State