Entity Name: | LEE A. WELKY, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000075111 |
FEI/EIN Number | 46-0911077 |
Address: | 21740 S. Tamiami Trail, Suite 111, Estero, FL, 33928, US |
Mail Address: | 20766 Corkscrew Shores Blvd, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELKY LEE A | Agent | 20766 Corkscrew Shores Blvd., Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
WELKY LEE ADMD | President | 20766 Corkscrew Shores Blvd., Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
WELKY LEE ADMD | Vice President | 20766 Corkscrew Shores Blvd., Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
WELKY LEE ADMD | Secretary | 20766 Corkscrew Shores Blvd., Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
WELKY LEE ADMD | Treasurer | 20766 Corkscrew Shores Blvd., Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 21740 S. Tamiami Trail, Suite 111, Estero, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 21740 S. Tamiami Trail, Suite 111, Estero, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 20766 Corkscrew Shores Blvd., Estero, FL 33928 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
Domestic Profit | 2012-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State