Search icon

MARIO A. MENDIZABAL,M.D., P.A.

Company Details

Entity Name: MARIO A. MENDIZABAL,M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2006 (19 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P06000046547
FEI/EIN Number 204605005
Address: 1244 NW 5TH TERRACE, CRYSTAL RIVER, FL, 34428, US
Mail Address: 1244 NW 5TH TERRACE, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY JENNIFER Agent 100 SOUTH AHLEY DRIVE STE 1900, TAMPA, FL, 33602

President

Name Role Address
MENDIZABAL MARIO A President 2320 N Sunshine Path, CRYSTAL RIVER, FL, 34428

Vice President

Name Role Address
MENDIZABAL MARIO A Vice President 2320 N Sunshine Path, CRYSTAL RIVER, FL, 34428

Secretary

Name Role Address
MENDIZABAL MARIO A Secretary 2320 N Sunshine Path, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
MENDIZABAL MARIO A Treasurer 2320 N Sunshine Path, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078856 HEALTH ATLAST CITRUS,LLC EXPIRED 2015-07-29 2020-12-31 No data 2320 NORTH SUNSHINE PATH, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 1244 NW 5TH TERRACE, CRYSTAL RIVER, FL 34428 No data
CHANGE OF MAILING ADDRESS 2018-06-22 1244 NW 5TH TERRACE, CRYSTAL RIVER, FL 34428 No data
REGISTERED AGENT NAME CHANGED 2018-06-22 MURPHY, JENNIFER No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-22 100 SOUTH AHLEY DRIVE STE 1900, TAMPA, FL 33602 No data

Documents

Name Date
CORAPVDWN 2018-12-18
Reg. Agent Change 2018-06-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State