Entity Name: | MARTIN FRANKL, DMD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P05000121845 |
FEI/EIN Number | 223919898 |
Mail Address: | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
Address: | 9711 NE 2 AVENUE, MIAMI SHORES, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKL MARTIN | Agent | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
FRANKL MARTIN | Director | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
FRANKL MARTIN | President | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
FRANKL MARTIN | Vice President | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
FRANKL MARTIN | Secretary | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
FRANKL MARTIN | Treasurer | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 9711 NE 2 AVENUE, MIAMI SHORES, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 9711 NE 2 AVENUE, MIAMI SHORES, FL 33138 | No data |
AMENDMENT | 2006-01-13 | No data | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2006-01-09 | No data | No data |
VOLUNTARY DISSOLUTION | 2005-11-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-31 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-30 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-28 |
Amendment | 2006-01-13 |
Revocation of Dissolution | 2006-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State