Search icon

MAYLENE ABAD P.A.

Company Details

Entity Name: MAYLENE ABAD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000004342
FEI/EIN Number 651070687
Mail Address: 4770 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Address: 4770 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABAD MAYLENE E Agent 4770 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

President

Name Role Address
ABAD MAYLENE President 4770 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
ABAD MAYLENE Vice President 4770 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
ABAD MAYLENE Secretary 4770 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
ABAD MAYLENE Treasurer 4770 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Director

Name Role Address
ABAD MAYLENE Director 4770 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4770 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2012-04-30 4770 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4770 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State