Entity Name: | SHARON GILBERT, DMD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P94000026872 |
FEI/EIN Number | 65-0481818 |
Address: | 2235 N.COMMERCE PKWAY, SUITE #1, WESTON, FL 33326 |
Mail Address: | 2235 N.COMMERCE PKWAY, SUITE #1, WESTON, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, RICHARD LESQ. | Agent | 915 MIAMI CENTER,, 201 S BISCAYNE BLVD, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
GILBERT, SHARON | President | 2235 N.COMMERCE PKWAY, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
GILBERT, SHARON | Director | 2235 N.COMMERCE PKWAY, WESTON, FL 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-09 | 915 MIAMI CENTER,, 201 S BISCAYNE BLVD, MIAMI, FL 33131 | No data |
NAME CHANGE AMENDMENT | 2007-04-18 | SHARON GILBERT, DMD, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-12 | ALLEN, RICHARD LESQ. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-29 | 2235 N.COMMERCE PKWAY, SUITE #1, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-29 | 2235 N.COMMERCE PKWAY, SUITE #1, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-24 |
Reg. Agent Change | 2010-07-09 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-07-09 |
Name Change | 2007-04-18 |
Reg. Agent Resignation | 2007-04-12 |
Reg. Agent Change | 2007-04-12 |
ANNUAL REPORT | 2006-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State