Search icon

THOMAS J. KONECNY, D.D.S., P.A.

Company Details

Entity Name: THOMAS J. KONECNY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: P96000098692
FEI/EIN Number 65-0716691
Address: 7140 S. BENEVA RD., SARASOTA, FL 34238
Mail Address: 7140 S. BENEVA RD., SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HARRELL, DONALD J Agent 1776 RINGLING BLVD., SARASOTA, FL 34237

Director

Name Role Address
KONECNY, THOMAS J Director 1716 LITTLE POINT CIR, SARASOTA, FL

President

Name Role Address
KONECNY, THOMAS J President 1716 LITTLE POINT CIR, SARASOTA, FL

Secretary

Name Role Address
KONECNY, THOMAS J Secretary 1716 LITTLE POINT CIR, SARASOTA, FL

Treasurer

Name Role Address
KONECNY, THOMAS J Treasurer 1716 LITTLE POINT CIR, SARASOTA, FL

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 7140 S. BENEVA RD., SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2007-10-09 7140 S. BENEVA RD., SARASOTA, FL 34238 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 1999-01-13 THOMAS J. KONECNY, D.D.S., P.A. No data
NAME CHANGE AMENDMENT 1998-01-14 DRS. KONECNY & GILLELAND, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State