Entity Name: | ELLEN R. WIDOM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 May 2002 (23 years ago) |
Date of dissolution: | 12 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | P02000057885 |
FEI/EIN Number | 020606913 |
Address: | 7305 S.W. 141 TERRACE, MIAMI, FL, 33158, US |
Mail Address: | 7305 S.W. 141 TERRACE, MIAMI, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glenn L. Widom, PA | Agent | 696 NE 125th Street, North Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
WIDOM ELLEN R | President | 7305 SW 141 TERRACE, MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
WIDOM ELLEN R | Secretary | 7305 SW 141 TERRACE, MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
WIDOM ELLEN R | Treasurer | 7305 SW 141 TERRACE, MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
WIDOM ELLEN R | Director | 7305 SW 141 TERRACE, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 696 NE 125th Street, North Miami, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-13 | Glenn L. Widom, PA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 7305 S.W. 141 TERRACE, MIAMI, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 7305 S.W. 141 TERRACE, MIAMI, FL 33158 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State