Search icon

DAVID A. HUSSON, P.A.

Company Details

Entity Name: DAVID A. HUSSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2002 (22 years ago)
Document Number: P02000120550
FEI/EIN Number 141856167
Address: 2925 NW 126 Avenue, 307-1, SUNRISE, FL, 33323, US
Mail Address: 2925 NW 126 Avenue, 307-1, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Husson David Preside Agent 2925 NW 126 Avenue, SUNRISE, FL, 33323

President

Name Role Address
HUSSON DAVID A President 2925 NW 126 Avenue, SUNRISE, FL, 33323

Secretary

Name Role Address
HUSSON DAVID A Secretary 2925 NW 126 Avenue, SUNRISE, FL, 33323

Treasurer

Name Role Address
HUSSON DAVID A Treasurer 2925 NW 126 Avenue, SUNRISE, FL, 33323

Director

Name Role Address
HUSSON DAVID A Director 2925 NW 126 Avenue, SUNRISE, FL, 33323

Vice President

Name Role Address
Del Prete Sandra Vice President 2925 NW 126 Avenue, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010466 WORKSITE BENEFIT CONSULTANTS EXPIRED 2012-01-30 2017-12-31 No data 2681 N FLAMINGO ROAD, UNIT 908, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Husson, David, President No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2925 NW 126 Avenue, 307-1, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2014-04-29 2925 NW 126 Avenue, 307-1, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2925 NW 126 Avenue, 307-1, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State