Search icon

TERESA A. SMITH DVM PA

Company Details

Entity Name: TERESA A. SMITH DVM PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1998 (26 years ago)
Date of dissolution: 12 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2023 (2 years ago)
Document Number: P98000095523
FEI/EIN Number 650876620
Address: 7211 38th CT E, Sarasota, FL, 34243, US
Mail Address: 7211 38th CT E, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Dickinson Robert AEsq. Agent 460 S. Indiana Ave., Englewood, FL, 34223

Director

Name Role Address
SMITH TERESA A Director 7211 38th CT E, Sarasota, FL, 34243

President

Name Role Address
SMITH TERESA A President 7211 38th CT E, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004294 BAY CITY SIGNS AND PRINTING EXPIRED 2017-01-12 2022-12-31 No data 7031 BENJAMIN RD. SUITE E, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 7211 38th CT E, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2020-05-03 7211 38th CT E, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 460 S. Indiana Ave., Englewood, FL 34223 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Dickinson, Robert A., Esq. No data
CANCEL ADM DISS/REV 2010-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State