Search icon

RONALD R. BENSCOTER, M.D., P.A.

Company Details

Entity Name: RONALD R. BENSCOTER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000021120
FEI/EIN Number 275347872
Address: 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429, US
Mail Address: 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
BENSCOTER RONALD R Agent 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429

President

Name Role Address
BENSCOTER RONALD R President 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
BENSCOTER RONALD R Secretary 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429

Treasurer

Name Role Address
BENSCOTER RONALD R Treasurer 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429

Director

Name Role Address
BENSCOTER RONALD R Director 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
PERRY HELEN Vice President 11990 w blue bayou ct, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 11990 w blue bayou ct, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2015-03-03 11990 w blue bayou ct, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 11990 w blue bayou ct, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State