Search icon

R. DEAN GLASSMAN, M.D., P.A.

Company Details

Entity Name: R. DEAN GLASSMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000103237
FEI/EIN Number 593420706
Address: 130 Indian Cove Lane, Ponte Vedra Beach, FL, 32082, US
Mail Address: 130 Indian Cove Lane, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568579712 2006-08-24 2007-07-25 836 PRUDENTIAL DR, SUITE 1603, JACKSONVILLE, FL, 322078334, US 836 PRUDENTIAL DR, SUITE 1603, JACKSONVILLE, FL, 322078334, US

Contacts

Phone +1 904-421-2119

Authorized person

Name RICHARD DEAN GLASSMAN
Role OWNER
Phone 9044212119

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
Is Primary Yes

Agent

Name Role Address
Sharpe Timothy D Agent 130 Indian Cove Lane, Ponte Vedra Beach, FL, 32082

Director

Name Role Address
GLASSMAN RICHARD D Director 4332 great oaks lane, JACKSONVILLE, FL, 32207

President

Name Role Address
Sharpe Timothy D President 130 Indian Cove Lane, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 130 Indian Cove Lane, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 Sharpe, Timothy David-Sneha No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 130 Indian Cove Lane, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2020-04-23 130 Indian Cove Lane, Ponte Vedra Beach, FL 32082 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State