Entity Name: | TERRI J. SCHWARTZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 10 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | P00000064211 |
FEI/EIN Number | 651022085 |
Address: | 5692 nw 41 avenue, coconut creek, FL, 33073, US |
Mail Address: | 5692 nw 41 avenue, coconut creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ TERRI | Agent | 5692 nw 41 avenue, coconut creek, FL, 33073 |
Name | Role | Address |
---|---|---|
SCHWARTZ TERRI J | Director | 5692 nw 41 avenue, coconut creek, FL, 33073 |
Name | Role | Address |
---|---|---|
SCHWARTZ TERRI J | President | 5692 nw 41 avenue, coconut creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 5692 nw 41 avenue, coconut creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 5692 nw 41 avenue, coconut creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 5692 nw 41 avenue, coconut creek, FL 33073 | No data |
REINSTATEMENT | 2013-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-21 | SCHWARTZ, TERRI | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-10 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State