Search icon

ELLEN R. WIDOM, P.A.

Company Details

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

Agent

Name Role Address
Glenn L. Widom, PA Agent 696 NE 125th Street, North Miami, FL, 33161

President

Name Role Address
WIDOM ELLEN R President 7305 SW 141 TERRACE, MIAMI, FL, 33158

Secretary

Name Role Address
WIDOM ELLEN R Secretary 7305 SW 141 TERRACE, MIAMI, FL, 33158

Treasurer

Name Role Address
WIDOM ELLEN R Treasurer 7305 SW 141 TERRACE, MIAMI, FL, 33158

Director

Name Role Address
WIDOM ELLEN R Director 7305 SW 141 TERRACE, MIAMI, FL, 33158

Events

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

Documents

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