Search icon

MARK J. DRUSKAT, D.D.S., P.A.

Company Details

Entity Name: MARK J. DRUSKAT, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000095752
FEI/EIN Number 263611585
Address: 7 hickory loop, ocala, FL, 34472, US
Mail Address: 7 hickory loop, ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DRUSKAT MARK JDr. Agent 7 hickory loop, ocala, FL, 34472

Director

Name Role Address
DRUSKAT MARK JDr. Director 7 hickory loop, ocala, FL, 34472

President

Name Role Address
DRUSKAT MARK JDr. President 7 hickory loop, ocala, FL, 34472

Secretary

Name Role Address
DRUSKAT MARK JDr. Secretary 7 hickory loop, ocala, FL, 34472

Treasurer

Name Role Address
DRUSKAT MARK JDr. Treasurer 7 hickory loop, ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136215 PERSONALLY YOURS DENTAL CARE EXPIRED 2009-07-17 2014-12-31 No data 2727 SOUTH TAMIAMI TRAIL, STE 1, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-09 DRUSKAT, MARK J, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 7 hickory loop, ocala, FL 34472 No data
CHANGE OF MAILING ADDRESS 2016-04-11 7 hickory loop, ocala, FL 34472 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 7 hickory loop, ocala, FL 34472 No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State