Search icon

KERRY T. BULLERDICK, M.D., P.A.

Company Details

Entity Name: KERRY T. BULLERDICK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000045589
FEI/EIN Number 84-2038591
Address: c/o 5332 Main Street, New Port Richey, FL, 34652, US
Mail Address: c/o Law office of Roland D. Waller, 5332 Main Street, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Barger Vicki L Agent c/o Law office of Roland D. Waller, New Port Richey, FL, 34652

Director

Name Role Address
Barger Vicki L Director 1489 West Curry Road, Greenwood, IN, 46143

President

Name Role Address
Barger Vicki L President 1489 West Curry Road, Greenwood, IN, 46143

Secretary

Name Role Address
Barger Vicki L Secretary 1489 West Curry Road, Greenwood, IN, 46143

Treasurer

Name Role Address
Barger Vicki L Treasurer 1489 West Curry Road, Greenwood, IN, 46143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 c/o 5332 Main Street, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2023-04-28 c/o 5332 Main Street, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Barger, Vicki L No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 c/o Law office of Roland D. Waller, 5332 Main Street, New Port Richey, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
Domestic Profit 2019-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State