Search icon

CENTRAL FLORIDA OB/GYN SPECIALISTS, INC.

Company Details

Entity Name: CENTRAL FLORIDA OB/GYN SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000061242
FEI/EIN Number 593588149
Address: 5 ISLAND DRIVE, LAKE MARY, FL, 32746
Mail Address: 5 ISLAND DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BUHRING DENNIS J Agent 455 WEST WARREN AVENUE, LONGWOOD, FL, 32750

President

Name Role Address
MCLEOD SAMUEL III M President 2931 CULLEN LAKE SHORE, ORLANDO, FL, 32812

Director

Name Role Address
MCLEOD SAMUEL III M Director 2931 CULLEN LAKE SHORE, ORLANDO, FL, 32812
FAMELLA JOHN JR M Director 8401 VINTAGE DR, ORLANDO, FL, 32835
PERRY PETER M Director 4865 RED BRICK RUN, SANFORD, FL, 32771
DANNA PENNY M Director 1222 HERON DR, ORLANDO, FL, 32803
BIELAWNY MARK M Director 214 N BROWN AVE, ORLANDO, FL, 32801
GERKOVICH JACK M Director 1309 WATERWITCH COVE CIR, ORLANDO, FL, 32806

Vice President

Name Role Address
FAMELLA JOHN JR M Vice President 8401 VINTAGE DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-09 5 ISLAND DRIVE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-09 455 WEST WARREN AVENUE, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-01-21
Domestic Profit 1999-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State