Search icon

BRUCE A. KUSHNER, D.M.D., P.A.

Company Details

Entity Name: BRUCE A. KUSHNER, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000101289
FEI/EIN Number 59-2696470
Address: 10692 S US HWY 1, SUITE A, PORT ST. LUCIE, FL 34952
Mail Address: 451 NW LISMORE LANE, PORT SAINT LUCIE, FL 34986
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KUSHNER, BRUCE A Agent 10692 S. US HIGHWAY #1, SUITE A, PORT ST. LUCIE, FL 34952

President

Name Role Address
KUSHNER, BRUCE A President 451 NW LISMORE LANE, PORT SAINT LUCIE, FL 34986

Treasurer

Name Role Address
KUSHNER, BRUCE A Treasurer 451 NW LISMORE LANE, PORT SAINT LUCIE, FL 34986

Secretary

Name Role Address
KUSHNER, BRUCE A Secretary 451 NW LISMORE LANE, PORT SAINT LUCIE, FL 34986

Director

Name Role Address
KUSHNER, BRUCE A Director 451 NW LISMORE LANE, PORT SAINT LUCIE, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 10692 S US HWY 1, SUITE A, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2020-01-23 10692 S US HWY 1, SUITE A, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 10692 S. US HIGHWAY #1, SUITE A, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State