Search icon

STEVEN EDBRIL, M.D., P.A.

Company Details

Entity Name: STEVEN EDBRIL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: P01000048626
FEI/EIN Number 651128284
Address: 2700 NE 2ND AVENUE, WILTON MANORS, FL, 33334, US
Mail Address: 2700 NE 2ND AVENUE, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDBRIL STEVEN M Agent 2700 NE 2ND AVENUE, WILTON MANORS, FL, 33334

Director

Name Role Address
EDBRIL STEVEN Director 2700 NE 2ND AVENUE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 2700 NE 2ND AVENUE, WILTON MANORS, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-02-27 2700 NE 2ND AVENUE, WILTON MANORS, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 2700 NE 2ND AVENUE, WILTON MANORS, FL 33334 No data
REINSTATEMENT 2016-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-15 EDBRIL, STEVEN MD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000287426 LAPSED 09-020558 SEVENTEENTH JUDICAL CIRCUIT 2013-01-14 2018-02-06 $175,000.00 CAY PARTNERS LLC, 11231 U.S. HIGHWAY ONE, SUITE 328, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2014-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State