Search icon

KEITH L. ROACHE, P.A.

Company Details

Entity Name: KEITH L. ROACHE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000034942
FEI/EIN Number 010705171
Address: 4241 NW 64TH DRIVE, COCONUT CREEK, FL, 33073, US
Mail Address: 4241 NW 64TH DRIVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Roache Keith L Agent 4241 NW 64TH DRIVE, COCONUT CREEK, FL, 33073

President

Name Role Address
ROACHE KEITH L President 4241 NW 64TH DRIVE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
ROACHE KEITH L Secretary 4241 NW 64TH DRIVE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
ROACHE KEITH L Treasurer 4241 NW 64TH DRIVE, COCONUT CREEK, FL, 33073

Director

Name Role Address
ROACHE KEITH L Director 4241 NW 64TH DRIVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-29 Roache, Keith L No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 4241 NW 64TH DRIVE, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 4241 NW 64TH DRIVE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2010-03-18 4241 NW 64TH DRIVE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State