Search icon

JEFFREY R. HUNEK, M.D., P.A.

Company Details

Entity Name: JEFFREY R. HUNEK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2015 (10 years ago)
Document Number: P15000020441
FEI/EIN Number 47-3374837
Address: 897 E. Venice Avenue, VENICE, FL, 34285, US
Mail Address: 801 E. Venice Avenue, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Staas Law Group, P.L.L.C. Agent 801 E. Venice Avenue, Venice, FL, 34285

President

Name Role Address
HUNEK JEFFREY R President 2758 KENNEDY DRIVE, VENICE, FL, 34292

Director

Name Role Address
HUNEK JEFFREY R Director 2758 KENNEDY DRIVE, VENICE, FL, 34292

Secretary

Name Role Address
HUNEK JEFFREY R Secretary 2758 KENNEDY DRIVE, VENICE, FL, 34292

Treasurer

Name Role Address
HUNEK JEFFREY R Treasurer 2758 KENNEDY DRIVE, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105387 VENICE AVENUE DERMATOLOGY ACTIVE 2020-08-17 2025-12-31 No data 801 E. VENICE AVENUE, SUITE 2, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 897 E. Venice Avenue, Suite A, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2020-05-08 897 E. Venice Avenue, Suite A, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2020-05-08 Staas Law Group, P.L.L.C. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 801 E. Venice Avenue, Suite 2, Venice, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State