Search icon

CHRISTOPHER MARK NEILSON, P.A.

Company Details

Entity Name: CHRISTOPHER MARK NEILSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2001 (24 years ago)
Date of dissolution: 26 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: P01000039794
FEI/EIN Number 651097184
Address: 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERTSON STEPHEN W Agent 2720 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

President

Name Role Address
NEILSON CHRISTOPHER M President 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Director

Name Role Address
NEILSON CHRISTOPHER M Director 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Secretary

Name Role Address
NEILSON CHRISTOPHER M Secretary 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
NEILSON CHRISTOPHER M Treasurer 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2720 E. OAKLAND PARK BLVD., SUITE 109, FORT LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2002-04-01 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State