Entity Name: | D.D. PETERSON, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 1997 (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: | P97000034924 |
FEI/EIN Number | 650748703 |
Address: | 23431 mirabella circle s, BOCA RATON, FL, 33433, US |
Mail Address: | 23431 mirabella circle s, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON DOUGLAS D | Agent | 23431 mirabella circle s, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
PETERSON DOUGLAS D | President | 23431 mirabella circle s, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
PETERSON DOUGLAS D | Secretary | 23431 mirabella circle s, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
PETERSON DOUGLAS D | Treasurer | 23431 mirabella circle s, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
PETERSON DOUGLAS D | Director | 23431 mirabella circle s, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 23431 mirabella circle s, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 23431 mirabella circle s, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 23431 mirabella circle s, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-11 | PETERSON, DOUGLAS D | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000840907 | LAPSED | 50-2010CA8095XXXXMR | PALM BEACH CIRCUIT COURT | 2010-08-03 | 2015-08-12 | $62,139.72 | MPG GATEWAY, LTD., C/O STILES CORP. 300 S.E. 2ND STREET, FT. LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State