Detail by Officer/Registered Agent Name

Florida Profit Corporation

POOLE AND VILLANI, M.D.'S, P.A.

Filing Information
600276 59-1174369 09/29/1967 FL ACTIVE REINSTATEMENT 10/24/2022
Principal Address
1111 Kane Concourse
SUITE 607
BAY HARBOR ISLANDS, FL 33154

Changed: 04/12/2021
Mailing Address
1111 Kane Concourse
SUITE 607
BAY HARBOR ISLANDS, FL 33154

Changed: 04/12/2021
Registered Agent Name & Address LUIS, VILLANI DIEGO, M.D.
1111 Kane Concourse
SUITE 607
BAY HARBOR ISLANDS, FL 33154

Name Changed: 04/12/2021

Address Changed: 04/12/2021
Officer/Director Detail Name & Address

Title President

VILLANI, LUIS DMD
1111 Kane Concourse
SUITE 607
BAY HARBOR ISLANDS, FL 33154

Title Officer

HIDALGO, BRYAN
1111 Kane Concourse
SUITE 607
BAY HARBOR ISLANDS, FL 33154

Annual Reports
Report YearFiled Date
2021 04/12/2021
2022 10/24/2022
2023 01/29/2023

Document Images
01/29/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- REINSTATEMENT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- REINSTATEMENT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
12/12/2016 -- REINSTATEMENT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
09/06/2007 -- Amendment and Name Change View image in PDF format
09/06/2007 -- Off/Dir Resignation View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
12/19/2001 -- Name Change View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
12/02/1996 -- REINSTATEMENT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format
09/29/1967 -- Off/Dir Resignation View image in PDF format