Search icon

DRS. ANGEL, MORALES, KALTER, AND RAMOS-SANTOS, M.D.S, P.A.

Company Details

Entity Name: DRS. ANGEL, MORALES, KALTER, AND RAMOS-SANTOS, M.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1991 (33 years ago)
Date of dissolution: 20 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: S91999
FEI/EIN Number 59-3123109
Address: 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL 33613
Mail Address: 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANGEL, JEFFREY L. Agent 13601 BRUCE B DOWNS BLVD, TAMPA, FL 33613

President

Name Role Address
ANGEL, JEFFREY L President 16402 AVILA BLVD, TAMPA, FL 33613

Director

Name Role Address
ANGEL, JEFFREY L Director 16402 AVILA BLVD, TAMPA, FL 33613
MORALES, WALTER J Director 809 ATLANTIC ST, MELBOURNE, FL 32951
KALTER, CRAIG S Director 6431 RENWICK CIR, TAMPA, FL 33647
RAMOS-SANTOS, EDGARD Director 17102 BOYSCOUT RD, ODESSA, FL 33556

Secretary

Name Role Address
MORALES, WALTER J Secretary 809 ATLANTIC ST, MELBOURNE, FL 32951

Vice President

Name Role Address
KALTER, CRAIG S Vice President 6431 RENWICK CIR, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-20 No data No data
NAME CHANGE AMENDMENT 2011-10-18 DRS. ANGEL, MORALES, KALTER, AND RAMOS-SANTOS, M.D.S, P.A. No data
NAME CHANGE AMENDMENT 2006-03-07 DRS. ANGEL, MORALES, KALTER, RAMOS-SANTOS AND FONTENOT, M.D.S, P.A. No data
NAME CHANGE AMENDMENT 2004-02-25 DRS. ANGEL, MORALES, KALTER, QUINTERO AND RAMOS-SANTOS, M.D.S, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 13601 BRUCE B DOWNS BLVD, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2003-03-31 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL 33613 No data
AMENDMENT 2000-08-03 No data No data
NAME CHANGE AMENDMENT 1996-08-15 DRS. ANGEL, MORALES, KALTER, QUINTERO AND GIANNINA, M.D.S, P.A. No data
NAME CHANGE AMENDMENT 1995-11-29 DRS. ANGEL & MORALES, M.D.'S, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
Name Change 2011-10-18
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State