Search icon

JENARO F. FERNANDEZ, MD, P.A.

Company Details

Entity Name: JENARO F. FERNANDEZ, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000015994
FEI/EIN Number 59-3321757
Address: 1166 Island Shore Lane #106, HEATHROW, FL 32746
Mail Address: 1166 Island Shore Lane, #106, HEATHROW, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KELAHER, NEVA MESQ. Agent 1177 LOUISIANA #100, WINTER PARK, FL 32789-3144

President

Name Role Address
FERNANDEZ, JENARO F President 1166 Island Shore Lane, #106, HEATHROW, FL 32746

Director

Name Role Address
FERNANDEZ, JENARO F Director 1166 Island Shore Lane, #106, HEATHROW, FL 32746
FERNANDEZ, MARY Director 1166 Island Shore Lane, #106, HEATHROW, FL 32746

Vice President

Name Role Address
FERNANDEZ, MARY Vice President 1166 Island Shore Lane, #106, HEATHROW, FL 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 1166 Island Shore Lane #106, HEATHROW, FL 32746 No data
CHANGE OF MAILING ADDRESS 2013-02-04 1166 Island Shore Lane #106, HEATHROW, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 1177 LOUISIANA #100, WINTER PARK, FL 32789-3144 No data

Documents

Name Date
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-07-23
ANNUAL REPORT 2004-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State