Entity Name: | HERMANN J. SCHULZE, DDS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Dec 1994 (30 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | P94000093373 |
FEI/EIN Number | 65-0558414 |
Mail Address: | 474 Spinnaker Drive, Marco Island, FL 34145 |
Address: | 606 BALD EAGLE DR, #200, MARCO ISLAND, FL 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER, RONALD S | Agent | 800 North Collier Boulevard, Suite #203, MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
SCHULZE, HERMANN JJR. | President | 606 BALD EAGLE DR., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
SCHULZE, HERMANN JJR. | Secretary | 606 BALD EAGLE DR., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
SCHULZE, HERMANN JJR. | Treasurer | 606 BALD EAGLE DR., MARCO ISLAND, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 606 BALD EAGLE DR, #200, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 800 North Collier Boulevard, Suite #203, MARCO ISLAND, FL 34145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 606 BALD EAGLE DR, #200, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State