Search icon

GREGORY M. KLYM, D.M.D., P.A.

Company Details

Entity Name: GREGORY M. KLYM, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1993 (31 years ago)
Date of dissolution: 12 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: P93000073513
FEI/EIN Number 65-0445028
Address: 1001 EAST OCEAN BLVD., STE 102, STUART, FL 34996
Mail Address: 1001 EAST OCEAN BLVD., STE 102, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KLYM, GREGORY M. Agent 1001 EAST OCEAN BLVD., STUART, FL 34996

President

Name Role Address
KLYM, GREGORY M President 1001 E OCEAN BLVD., STUART, FL 34996

Secretary

Name Role Address
KLYM, GREGORY M Secretary 1001 E OCEAN BLVD., STUART, FL 34996

Treasurer

Name Role Address
KLYM, GREGORY M Treasurer 1001 E OCEAN BLVD., STUART, FL 34996

Director

Name Role Address
KLYM, GREGORY M Director 1001 E OCEAN BLVD., STUART, FL 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 1001 EAST OCEAN BLVD., STE 102, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2003-04-25 1001 EAST OCEAN BLVD., STE 102, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 1993-11-03 KLYM, GREGORY M. No data
REGISTERED AGENT ADDRESS CHANGED 1993-11-03 1001 EAST OCEAN BLVD., STUART, FL 34996 No data

Documents

Name Date
Voluntary Dissolution 2016-04-12
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State