Search icon

DANIEL M. DEVINE P. A.

Company Details

Entity Name: DANIEL M. DEVINE P. A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1981 (43 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F59911
FEI/EIN Number 59-2142278
Address: 808 SE 7th St, #B203, Deerfield BEAch, FL 33441
Mail Address: 808 SE 7th St, #B203, Deerfield BEAch, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEVINE, DANIEL M Agent 808 SE 7th St, #B203, Deerfield Bch, FL 33441

President

Name Role Address
DEVINE, DANIEL M President 808 SE 7th St, #B203 Deerfield Bch, FL 33441

Director

Name Role Address
DEVINE, DANIEL M Director 808 SE 7th St, #B203 Deerfield Bch, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 808 SE 7th St, #B203, Deerfield BEAch, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-03-31 808 SE 7th St, #B203, Deerfield BEAch, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 808 SE 7th St, #B203, Deerfield Bch, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2021-08-10 DEVINE, DANIEL M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000149161 TERMINATED 1000000947587 BROWARD 2023-04-05 2033-04-12 $ 665.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State