Search icon

BRUECK, GOLOSOW, KIM & ASSOCIATES, P.L.

Company Details

Entity Name: BRUECK, GOLOSOW, KIM & ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2003 (22 years ago)
Document Number: L00000015598
FEI/EIN Number 651060426
Address: 6842 International Center Blvd, FT MYERS, FL, 33912, US
Mail Address: 6842 International Center Blvd, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS SCHWINN CHRISTINA E Agent PAVESE LAW FIRM, FORT MYERS, FL, 33901

Manager

Name Role Address
BRUECK ROBERT J Manager 6842 International Center Blvd, FORT MYERS, FL, 33912
Golosow LORRAINE M Manager 6842 International Center Blvd, FORT MYERS, FL, 33912
Kim Michael K Manager 6842 International Center Blvd, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94062000138 ASSOCIATES IN COSMETIC SURGERY ACTIVE 1994-03-03 2025-12-31 No data 3700 CENTRAL AVE., STE 1, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 6842 International Center Blvd, FT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2024-03-05 6842 International Center Blvd, FT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2010-09-23 HARRIS SCHWINN, CHRISTINA ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 PAVESE LAW FIRM, 1833 HENDRY STREET, FORT MYERS, FL 33901 No data
NAME CHANGE AMENDMENT 2003-01-13 BRUECK, GOLOSOW, KIM & ASSOCIATES, P.L. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000419441 ACTIVE 1000000452767 PINELLAS 2013-01-03 2033-02-13 $ 438.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000065586 TERMINATED 1000000201883 LEE 2011-01-21 2031-02-02 $ 5,204.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State