Search icon

BRUCE E. CUMMINGS, P.A.

Company Details

Entity Name: BRUCE E. CUMMINGS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1973 (51 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 604597
FEI/EIN Number 59-1478201
Address: 1960 N. E. 55th Street, Fort Lauderdale, FL 33308
Mail Address: 696 S.W. 15th Street, Pompano Beach, FL 33060
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CUMMINGS, BRUCE E. Agent 1960 N. E. 55th Street, Fort Lauderdale, FL 33308

President

Name Role Address
CUMMINGS, BRUCE E. President 1960 N. E. 55th Street, Fort Lauderdale, FL 33308

Treasurer

Name Role Address
CUMMINGS, BRUCE E. Treasurer 1960 N. E. 55th Street, Fort Lauderdale, FL 33308

Director

Name Role Address
CUMMINGS, BRUCE E. Director 1960 N. E. 55th Street, Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1960 N. E. 55th Street, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1960 N. E. 55th Street, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1960 N. E. 55th Street, Fort Lauderdale, FL 33308 No data
NAME CHANGE AMENDMENT 1996-04-12 BRUCE E. CUMMINGS, P.A. No data
REGISTERED AGENT NAME CHANGED 1994-04-06 CUMMINGS, BRUCE E. No data

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State