Search icon

J. ROBERT HYNTON, D.M.D., P.A.

Company Details

Entity Name: J. ROBERT HYNTON, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1999 (26 years ago)
Document Number: P99000005695
FEI/EIN Number 650887649
Address: 5809 21st AVE W, BRADENTON, FL, 34209, US
Mail Address: 5809 21st AVE W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GALVANO WILLIAM S Agent 1023 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Director

Name Role Address
HYNTON J. ROBERT D Director 2225 59TH ST W STE A, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5809 21st AVE W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2024-02-05 5809 21st AVE W, BRADENTON, FL 34209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000065091 ACTIVE 1000000062023 LEE 2007-10-01 2030-02-15 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J05000100039 ACTIVE 1000000014212 004771 004079 2005-06-27 2025-07-13 $ 71,887.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State