Search icon

ARNELLE V. ESLAVA-FERNANDEZ, M.D., P.A.

Company Details

Entity Name: ARNELLE V. ESLAVA-FERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2005 (20 years ago)
Date of dissolution: 06 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: P05000082815
FEI/EIN Number 412177710
Mail Address: P. O. Box 2662, INVERNESS, FL, 34451, US
Address: 204 SOUTH APOPKA AVE, INVERNESS, FL, 34452-4803
Place of Formation: FLORIDA

Agent

Name Role Address
ESLAVA-FERNANDEZ ARNELLE V Agent 204 SOUTH APOPKA AVE, INVERNESS, FL, 344524803

Director

Name Role Address
ESLAVA-FERNANDEZ ARNELLE V Director 204 S. APOPKA AVENUE, INVERNESS, FL, 344524803

President

Name Role Address
ESLAVA-FERNANDEZ ARNELLE V President 204 S. APOPKA AVENUE, INVERNESS, FL, 344524803

Secretary

Name Role Address
ESLAVA-FERNANDEZ ARNELLE V Secretary 204 S. APOPKA AVENUE, INVERNESS, FL, 344524803

Treasurer

Name Role Address
ESLAVA-FERNANDEZ ARNELLE V Treasurer 204 S. APOPKA AVENUE, INVERNESS, FL, 344524803

Othe

Name Role Address
Fernandez Conrado Othe P. O. Box 2662, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-06 No data No data
CHANGE OF MAILING ADDRESS 2014-03-19 204 SOUTH APOPKA AVE, INVERNESS, FL 34452-4803 No data
REGISTERED AGENT NAME CHANGED 2009-01-23 ESLAVA-FERNANDEZ, ARNELLE VM.D. No data
AMENDMENT 2005-08-22 No data No data

Documents

Name Date
Voluntary Dissolution 2015-03-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State