Search icon

PEDRO AROCHO, M.D., P.A.

Company Details

Entity Name: PEDRO AROCHO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000042798
FEI/EIN Number 593575087
Address: 11181 HEALTH PARK BLVD, SUITE 2230, NAPLES, FL, 34110
Mail Address: 11181 HEALTH PARK BLVD, SUITE 2230, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AROCHO PEDRO M Agent 7358 ACORN WAY, NAPLES, FL, 34119

President

Name Role Address
AROCHO PEDRO President 7358 ACORN WAY, NAPLES, FL, 34119

Secretary

Name Role Address
AROCHO PEDRO Secretary 7358 ACORN WAY, NAPLES, FL, 34119

Treasurer

Name Role Address
AROCHO PEDRO Treasurer 7358 ACORN WAY, NAPLES, FL, 34119

Director

Name Role Address
AROCHO PEDRO Director 7358 ACORN WAY, NAPLES, FL, 34119

Exec

Name Role Address
AROCHO CHRISTINE Exec 11181 HEALTH PARK BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 7358 ACORN WAY, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 11181 HEALTH PARK BLVD, SUITE 2230, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2008-04-30 11181 HEALTH PARK BLVD, SUITE 2230, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State