Entity Name: | DAVID W. VELIZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | P01000019626 |
FEI/EIN Number | 593528452 |
Address: | 630 North Wymore Road, Suite 330, Maitland, FL, 32751, US |
Mail Address: | 630 North Wymore Road, Suite 330, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELIZ GLADYS | Agent | 14980 FAVERSHAM CIRCLE, ORLANDO, FL, 32826 |
Name | Role | Address |
---|---|---|
VELIZ DAVID W | President | 2925 WAUMPI TRAIL, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
VELIZ DAVID W | Treasurer | 2925 WAUMPI TRAIL, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
KATZ NORBERTO S | Vice President | 931 THISTLE LANE N., MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
KATZ NORBERTO S | Secretary | 931 THISTLE LANE N., MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000048462 | VELIZ KATZ LAW | ACTIVE | 2019-04-18 | 2029-12-31 | No data | 630 NORTH WYMORE ROAD, SUITE 330, MAITLAND, FL, 32751 |
G15000087248 | THE VELIZ LAW FIRM | EXPIRED | 2015-08-24 | 2020-12-31 | No data | 425 WEST COLONIAL DRIVE, SUITE 104, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 630 North Wymore Road, Suite 330, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 630 North Wymore Road, Suite 330, Maitland, FL 32751 | No data |
AMENDMENT | 2018-04-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State