Search icon

CHADWICK J. MARSHALL, D.M.D., M.D., P.A.

Company Details

Entity Name: CHADWICK J. MARSHALL, D.M.D., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P06000081627
FEI/EIN Number 205040334
Address: 105 Hollywood Blvd NE, Ft. Walton Beach, FL, 32548, US
Mail Address: 105 Hollywood Blvd NE, Ft. Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
KILPATRICK WILLIAM G Agent 35008 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Director

Name Role Address
Marshall Chadwick J Director 105 Hollywood Blvd NE, Ft. Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124106 GULF COAST ORAL & FACIAL SURGERY ACTIVE 2023-10-06 2028-12-31 No data 105 HOLLYWOOD BLVD NE, FORT WALTON BEACH, FL, 32548
G23000124163 GULF COAST FACIAL & ORAL SURGERY ACTIVE 2023-10-06 2028-12-31 No data 105 HOLLYWOOD BLVD NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
MERGER 2024-03-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000253389
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 105 Hollywood Blvd NE, Ft. Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2022-02-11 105 Hollywood Blvd NE, Ft. Walton Beach, FL 32548 No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Merger 2024-03-12
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State