Entity Name: | BRUCE S. GOTTLIEB, MD, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000051535 |
FEI/EIN Number | 47-4287206 |
Address: | 1835 Minutemen Cswy, Cocoa Beach, FL, 32931, US |
Mail Address: | 9301 BOCA GARDENS CIRCLE SOUTH, APT F, BOCA RATON, FL, 33496, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINCHEVSKY TODD L | Agent | 1901 S Congress Ave, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
GOTTLIEB BRUCE | President | 9301 BOCA GARDENS CIRCLE, APT F, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-20 | 1835 Minutemen Cswy, #103, Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-20 | 1901 S Congress Ave, #250, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-21 | 1835 Minutemen Cswy, #103, Cocoa Beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-02 |
Domestic Profit | 2015-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State