GREUNER MEDICAL OF FLORIDA, P.C. - Florida Company Profile

Entity Name: | GREUNER MEDICAL OF FLORIDA, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P14000029939 |
FEI/EIN Number | 46-5333734 |
Address: | 141-07 20TH AVENUE, WHITESTONE, NY, 11357, US |
Mail Address: | 141-07 20TH AVENUE, WHITESTONE, NY, 11357, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREUNER DAVID | President | 141-07 20TH AVENUE, WHITESTONE, NY, 11357 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044546 | NYC SURGICAL ASSOCIATES OF SOUTH FLORIDA | EXPIRED | 2014-05-05 | 2019-12-31 | - | 12-04 149TH STREET, WHITESTONE, NY, 11357 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 141-07 20TH AVENUE, SUITE 101, WHITESTONE, NY 11357 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 141-07 20TH AVENUE, SUITE 101, WHITESTONE, NY 11357 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Domestic Profit | 2014-04-02 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State