Search icon

WILLIAM J. SHORACK, D.D.S., P.A.

Company Details

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

Agent

Name Role Address
McGregor Dental Agent 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919

President

Name Role Address
SHORACK, WILLIAM J President 11600 COURT OF PALMS, FORT MYERS, FL, 33908-6545 502 Fort Myers, FL 33908

Fictitious Names

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

Events

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

Documents

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