Search icon

STEVEN J. VANDERBY, M.D., P.A.

Company Details

Entity Name: STEVEN J. VANDERBY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P93000026664
FEI/EIN Number 59-3172782
Address: 4030 MINTON RD, MELBOURNE, FL 32904
Mail Address: 4030 MINTON RD, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FRESE, GARY B Agent 930 S. HARBOR CITY BLVD., SUITE 505, MELBOURNE, FL 32901

President

Name Role Address
VANDERBY, STEVEN J President 4030 MINTON RD, MELBOURNE, FL 32904

Vice Treasurer

Name Role Address
VANDERBY, STEVEN J Vice Treasurer 4030 MINTON RD, MELBOURNE, FL 32904

Director

Name Role Address
VANDERBY, STEVEN J Director 4030 MINTON RD, MELBOURNE, FL 32904

Secretary

Name Role Address
VANDERBY, STEVEN J Secretary 4030 MINTON RD, MELBOURNE, FL 32904

Vice President

Name Role Address
vanderby, katherine Vice President 4030 MINTON RD, MELBOURNE, FL 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 4030 MINTON RD, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2004-04-12 4030 MINTON RD, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State