Entity Name: | WILLIAM J. SHORACK, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | P12000049174 |
FEI/EIN Number | 45-5377883 |
Address: | 11600 Court of Palm, 502, Fort Myers, FL 33908 |
Mail Address: | 11600 Court of Palms, 502, Fort Myers, FL 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGregor Dental | Agent | 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 |
Name | Role | Address |
---|---|---|
SHORACK, WILLIAM J | President | 11600 COURT OF PALMS, FORT MYERS, FL, 33908-6545 502 Fort Myers, FL 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002009 | MCGREGOR DENTAL | EXPIRED | 2017-01-05 | 2022-12-31 | No data | 15271 LAGUNA LANE, SUITE 21, FORT MYERS, FL, 33908 |
G16000128440 | MCGREGOR DENTAL | EXPIRED | 2016-11-30 | 2021-12-31 | No data | 15271 MCGREGOR BLVD, FORT MYERS, FL, 33908--190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 11600 Court of Palm, 502, Fort Myers, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 11600 Court of Palm, 502, Fort Myers, FL 33908 | No data |
REINSTATEMENT | 2023-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | McGregor Dental | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State