Search icon

SCOTT F. MEIER, D.D.S., P.A.

Company Details

Entity Name: SCOTT F. MEIER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (24 years ago)
Document Number: P98000071435
FEI/EIN Number 650854084
Address: 500 UNIVERSITY BLVD, STE 112, JUPITER, FL, 33458
Mail Address: 500 UNIVERSITY BLVD, STE 112, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSOW GERALD Z Agent 10995 SE FEDERAL HIGHWAY, HOBE SOUND, FL, 33455

President

Name Role Address
MEIER SCOTT F President 500 UNIVERSITY BLVD SUITE 112, JUPITER, FL, 33458

Secretary

Name Role Address
MEIER SCOTT F Secretary 500 UNIVERSITY BLVD SUITE 112, JUPITER, FL, 33458

Treasurer

Name Role Address
MEIER SCOTT F Treasurer 500 UNIVERSITY BLVD SUITE 112, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047486 MEIER & BENITEZ ORTHODONTICS ACTIVE 2020-04-30 2025-12-31 No data SCOTT F. MEIER DDS PA, SUITE 112, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 500 UNIVERSITY BLVD, STE 112, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2006-01-23 500 UNIVERSITY BLVD, STE 112, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 10995 SE FEDERAL HIGHWAY, HOBE SOUND, FL 33455 No data
REINSTATEMENT 2000-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State