Search icon

ROBERT A. PETERSEN, M.D., P.A.

Company Details

Entity Name: ROBERT A. PETERSEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000028329
FEI/EIN Number 650488785
Address: 1660 MEDICAL BLVD, SUITE 300, NAPLES, FL, 34110, US
Mail Address: 211 MERMAID'S BIGHT, NAPLES, FL, 34103, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSEN ROBERT A Agent 211 MERMAID'S BIGHT, NAPLES, FL, 341033577

President

Name Role Address
PETERSEN ROBERT A President 211 MERMAID'S BIGHT, NAPLES, FL, 341033577

Vice President

Name Role Address
PETERSEN ROBERT A Vice President 211 MERMAID'S BIGHT, NAPLES, FL, 341033577

Treasurer

Name Role Address
PETERSEN ROBERT A Treasurer 211 MERMAID'S BIGHT, NAPLES, FL, 341033577

Secretary

Name Role Address
PETERSEN ROBERT A Secretary 211 MERMAID'S BIGHT, NAPLES, FL, 341033577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-11 1660 MEDICAL BLVD, SUITE 300, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2000-01-11 PETERSEN, ROBERT ADR No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-11 211 MERMAID'S BIGHT, NAPLES, FL 34103-3577 No data
CHANGE OF MAILING ADDRESS 1999-03-11 1660 MEDICAL BLVD, SUITE 300, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2000-01-11
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State