Entity Name: | ROBERT C. GESSNER, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Apr 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P95000029672 |
FEI/EIN Number | 06-1439889 |
Address: | 2020 59TH STREET WEST, BRADENTON, FL 34209 |
Mail Address: | 4707 STARBOARD DR., BRADENTON, FL 34208 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS, CLIFFORD L | Agent | 802 11TH STREET WEST, BRADENTON, FL 34205 |
Name | Role | Address |
---|---|---|
GESSNER, ROBERT C., M.D. P.A. | President | 4707 STARBOARD DR., BRADENTON, FL 34208 |
Name | Role | Address |
---|---|---|
GESSNER, ROBERT C., M.D. P.A. | Secretary | 4707 STARBOARD DR., BRADENTON, FL 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-05-30 | 2020 59TH STREET WEST, BRADENTON, FL 34209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-07-01 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State