Search icon

JENNIFER ARZT INC

Company Details

Entity Name: JENNIFER ARZT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2016 (9 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P16000028664
FEI/EIN Number 82-0852040
Address: 110 Carina Circle, Sanford, FL, 32773, US
Mail Address: 110 Carina Circle, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396230256 2018-06-24 2019-06-27 1733 LAKEMONT AVE APT 101, ORLANDO, FL, 328146350, US 700 DYER BLVD, KISSIMMEE, FL, 347414622, US

Contacts

Phone +1 407-452-9298
Fax 4075772448

Authorized person

Name JENNIFER E ARZT
Role PRESIDENT
Phone 4074529298

Taxonomy

Taxonomy Code 261QA3000X - Augmentative Communication Clinic/Center
Is Primary No
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary No
Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary Yes
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No

Agent

Name Role Address
ARZT JENNIFER Agent 110 Carina Circle, Sanford, FL, 32773

President

Name Role Address
ARZT JENNIFER President 110 Carina Circle, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018557 SPROUT THERAPIES INC EXPIRED 2018-02-03 2023-12-31 No data PO, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 110 Carina Circle, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2020-06-23 110 Carina Circle, Sanford, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 110 Carina Circle, Sanford, FL 32773 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State