Entity Name: | STEVEN BARRY, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 13 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | P97000024675 |
FEI/EIN Number | 593437017 |
Address: | 5170 S FERDON BLVD., CRESTVIEW, FL, 32536 |
Mail Address: | 5170 S FERDON BLVD., CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRY ROBERTA J | Agent | 461 RUCKEL DR., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
BARRY STEVEN | President | 461 RUCKEL DR., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
BARRY ROBERTA J | Vice President | 461 RUCKEL DR., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 5170 S FERDON BLVD., CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 5170 S FERDON BLVD., CRESTVIEW, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-27 | 461 RUCKEL DR., NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-21 | BARRY, ROBERTA J | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State