Search icon

PAUL M. SULLIVAN, JR., ATTORNEY AT LAW, P.A.

Company Details

Entity Name: PAUL M. SULLIVAN, JR., ATTORNEY AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 1986 (39 years ago)
Date of dissolution: 29 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: J10348
FEI/EIN Number 65-0259018
Address: 4440 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410
Mail Address: 4440 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN, PAUL M., JR. Agent 4440 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410

President

Name Role Address
SULLIVAN, PAUL M., JR. President 4440 PGA Boulevard, SUITE 600 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
SULLIVAN, PAUL M., JR. Secretary 4440 PGA Boulevard, SUITE 600 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
SULLIVAN, PAUL M., JR. Treasurer 4440 PGA Boulevard, SUITE 600 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
SULLIVAN, PAUL M., JR. Vice President 4440 PGA Boulevard, SUITE 600 Palm Beach Gardens, FL 33410

Director

Name Role Address
SULLIVAN, PAUL M., JR. Director 4440 PGA Boulevard, SUITE 600 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 4440 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-03-07 4440 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4440 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 1991-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT NAME CHANGED 1987-04-02 SULLIVAN, PAUL M., JR. No data

Documents

Name Date
CORAPVDWN 2017-09-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State