Search icon

JON P. BURDZY, D.O., P.A.

Company Details

Entity Name: JON P. BURDZY, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S38164
FEI/EIN Number 65-0248821
Address: 7781 College Parkway, FORT MYERS, FL 33907
Mail Address: 9974 Las Villas Ct., FORT MYERS, FL 33919
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134399074 2008-03-06 2008-03-06 7780 CAMBRIDGE MANOR PL STE C, FORT MYERS, FL, 339073656, US 7780 CAMBRIDGE MANOR PL STE C, FORT MYERS, FL, 339073656, US

Contacts

Phone +1 239-275-6778

Authorized person

Name DR. JON P BURDZY
Role PRESIDENT
Phone 2392756778

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number OS 7953
State FL
Is Primary Yes

Agent

Name Role Address
BURDZY, JON PDO Agent 9974 Las Villas Ct., FORT MYERS, FL 33919

Director

Name Role Address
BURDZY, JON PDO Director 9974 Las Villas Ct., FORT MYERS, FL 33919

President

Name Role Address
BURDZY, JON PDO President 9974 Las Villas Ct., FORT MYERS, FL 33919

Secretary

Name Role Address
BURDZY, JON PDO Secretary 9974 Las Villas Ct., FORT MYERS, FL 33919

Treasurer

Name Role Address
BURDZY, JON PDO Treasurer 9974 Las Villas Ct., FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 7781 College Parkway, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2015-04-14 7781 College Parkway, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 9974 Las Villas Ct., FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2006-03-13 BURDZY, JON PDO No data
NAME CHANGE AMENDMENT 2005-09-14 JON P. BURDZY, D.O., P.A. No data

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State