Search icon

LISA A. YURKIEWICZ, D.M.D., M.S., P.A.

Company Details

Entity Name: LISA A. YURKIEWICZ, D.M.D., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000049036
FEI/EIN Number 593323370
Address: 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL, 34711, US
Mail Address: 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
YURKIEWICZ LISA A Agent 1655 E. HIGHWAY 50, CLERMONT, FL, 34711

President

Name Role Address
YURKIEWICZ LISA President 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL, 34711

Director

Name Role Address
YURKIEWICZ LISA Director 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL, 34711
YURKIEWICZ JAY Director 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL, 34711

Secretary

Name Role Address
YURKIEWICZ JAY Secretary 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-19 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2010-06-19 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1655 E. HIGHWAY 50, SUITE #101, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-06-19
ADDRESS CHANGE 2010-02-19
ADDRESS CHANGE 2010-02-12
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State