Search icon

KATHERINE R. LAURENZANO, M.D., P.A.

Company Details

Entity Name: KATHERINE R. LAURENZANO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000000143
FEI/EIN Number 59-3286111
Address: 4410 B NEWBERRY RD, GAINESVILLE, FL 32607
Mail Address: 4410 B NEWBERRY RD, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LAURENZANO, KATHERINE R Agent 4410 B NEWBERRY RD, GAINESVILLE, FL 32607

President

Name Role Address
LAURENZANO, KATHERINE R President 4410 B NEWBERRY RD, GAINESVILLE, FL 32607

Vice President

Name Role Address
LAURENZANO, KATHERINE R Vice President 4410 B NEWBERRY RD, GAINESVILLE, FL 32607

Secretary

Name Role Address
LAURENZANO, KATHERINE R Secretary 4410 B NEWBERRY RD, GAINESVILLE, FL 32607

Treasurer

Name Role Address
LAURENZANO, KATHERINE R Treasurer 4410 B NEWBERRY RD, GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 4410 B NEWBERRY RD, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2005-01-20 4410 B NEWBERRY RD, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 4410 B NEWBERRY RD, GAINESVILLE, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State