Search icon

D.D. PETERSON, D.D.S., P.A.

Company Details

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

Agent

Name Role Address
PETERSON DOUGLAS D Agent 23431 mirabella circle s, BOCA RATON, FL, 33433

President

Name Role Address
PETERSON DOUGLAS D President 23431 mirabella circle s, BOCA RATON, FL, 33433

Secretary

Name Role Address
PETERSON DOUGLAS D Secretary 23431 mirabella circle s, BOCA RATON, FL, 33433

Treasurer

Name Role Address
PETERSON DOUGLAS D Treasurer 23431 mirabella circle s, BOCA RATON, FL, 33433

Director

Name Role Address
PETERSON DOUGLAS D Director 23431 mirabella circle s, BOCA RATON, FL, 33433

Events

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

Debts

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

Documents

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