Search icon

JEROME WERNER M.D. P.A.

Company Details

Entity Name: JEROME WERNER M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000010299
FEI/EIN Number 650494871
Address: 6450 GRIFFIS-WAY, WEST PALM BEACH, FL, 33415, US
Mail Address: 6450 GRIFFIS-WAY, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ELBLONK IRA Agent 1030 LAKE AVENUE, LAKE WORTH, FL, 33460

President

Name Role Address
WERNER JEROME President 6450 GRIFFIS-WAY, WEST PALM BEACH, FL, 33415

Treasurer

Name Role Address
WERNER JEROME Treasurer 6450 GRIFFIS-WAY, WEST PALM BEACH, FL, 33415

Director

Name Role Address
WERNER JEROME Director 6450 GRIFFIS-WAY, WEST PALM BEACH, FL, 33415
ELBLONK IRA Director 1030 LAKE AVE STEC, LAKE WORTH, FL, 33460

Vice President

Name Role Address
ELBLONK IRA Vice President 1030 LAKE AVE STEC, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 6450 GRIFFIS-WAY, WEST PALM BEACH, FL 33415 No data
CHANGE OF MAILING ADDRESS 2002-05-15 6450 GRIFFIS-WAY, WEST PALM BEACH, FL 33415 No data

Documents

Name Date
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State