Search icon

FRANTZ CHERY, M.D., P.A.

Company Details

Entity Name: FRANTZ CHERY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: P10000050333
FEI/EIN Number 32-0312291
Address: 2901 W. Oakland Park Blvd, suite A-4, Oakland Park, FL 33311
Mail Address: 2901 W. Oakland Park Blvd, suite A-4, Oakland Park,FL 33311, Oakland Park, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHERY, FRANTZ Agent 5350 NW 60Th DR, Coral Springs, FL 33067

President

Name Role Address
CHERY, FRANTZ, M.D. President 5350 NW 60Th DR, Coral Springs, FL 33067

Director

Name Role Address
CHERY, FRANTZ, M.D. Director 5350 NW 60Th DR, Coral Springs, FL 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2901 W. Oakland Park Blvd, suite A-4, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-02-23 2901 W. Oakland Park Blvd, suite A-4, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 5350 NW 60Th DR, Coral Springs, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2016-01-19 CHERY, FRANTZ No data
REINSTATEMENT 2014-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19

Date of last update: 25 Jan 2025

Sources: Florida Department of State