Search icon

LAW OFFICE OF DONNA HEARNE-GOUSSE, P.A.

Company Details

Entity Name: LAW OFFICE OF DONNA HEARNE-GOUSSE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P01000071873
FEI/EIN Number N/A
Address: 9200 BELVEDERE ROAD, SUITE 113, ROYAL PALM BEACH, FL 33411
Mail Address: 9200 BELVEDERE ROAD, SUITE 113, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOUSSE, DONNA M Agent 9200 Belvedere Road, Suite 113, Royal Palm Beach, FL 33411

President

Name Role Address
HEARNE-GOUSSE, DONNA M President 9200 Belvedere Road, Suite 113 Royal Palm Beach, FL 33411

Treasurer

Name Role Address
HEARNE-GOUSSE, DONNA M Treasurer 9200 Belvedere Road, Suite 113 Royal Palm Beach, FL 33411

Secretary

Name Role Address
HEARNE-GOUSSE, DONNA M Secretary 9200 Belvedere Road, Suite 113 Royal Palm Beach, FL 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 9200 Belvedere Road, Suite 113, Royal Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-26 9200 BELVEDERE ROAD, SUITE 113, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2014-09-26 9200 BELVEDERE ROAD, SUITE 113, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 GOUSSE, DONNA M No data
NAME CHANGE AMENDMENT 2007-02-05 LAW OFFICE OF DONNA HEARNE-GOUSSE, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000438635 TERMINATED 1000000222266 PALM BEACH 2011-06-28 2021-07-20 $ 3,745.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-14

Date of last update: 31 Jan 2025

Sources: Florida Department of State