Search icon

SCOTT P. KURECKI, D.P.M., P.A.

Company Details

Entity Name: SCOTT P. KURECKI, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: P96000000043
FEI/EIN Number 65-0624861
Address: 12757 S TAMIAMI TRAIL, NORTH PORT, FL 34287
Mail Address: 12757 S TAMIAMI TRAIL, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KURECKI, SCOTT P, Dr. Agent 12757 S TAMIAMI TRAIL, NORTH PORT, FL 34287

President

Name Role Address
Kurecki, Scott P, Dr. President 1040 Delacroix Cir, Nokomis, FL 34275

Treasurer

Name Role Address
Kurecki, Scott P, Dr. Treasurer 1040 Delacroix Cir, Nokomis, FL 34275

Clerk

Name Role Address
Kurecki, Scott P, Dr. Clerk 1040 Delacroix Cir, Nokomis, FL 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055009 NORTH PORT FOOT AND ANKLE EXPIRED 2017-05-17 2022-12-31 No data 12757 TAMIAMI TRL S., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 12757 S TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2013-01-29 12757 S TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 KURECKI, SCOTT P, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 12757 S TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State