Search icon

SHARON GILBERT, DMD, P.A.

Company Details

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

Agent

Name Role Address
ALLEN, RICHARD LESQ. Agent 915 MIAMI CENTER,, 201 S BISCAYNE BLVD, MIAMI, FL 33131

President

Name Role Address
GILBERT, SHARON President 2235 N.COMMERCE PKWAY, WESTON, FL 33326

Director

Name Role Address
GILBERT, SHARON Director 2235 N.COMMERCE PKWAY, WESTON, FL 33326

Events

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

Documents

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