Entity Name: | ROGER A. LOWE, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2006 (19 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: | P06000036452 |
FEI/EIN Number | 204501843 |
Address: | 137 10th street, Atlantic Beach, FL, 32233, US |
Mail Address: | 137 10th Street, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE ROGER A | Agent | 137 10TH STREET, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
LOWE ROGER A | President | 137 10TH STREET, ATLANTIC BEACH, FL, 32223 |
Name | Role | Address |
---|---|---|
LOWE ROGER A | Director | 137 10TH STREET, ATLANTIC BEACH, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 137 10th street, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 137 10th street, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State