Search icon

ADAM J. KATZ, DPM, P.A.

Company Details

Entity Name: ADAM J. KATZ, DPM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2002 (22 years ago)
Document Number: P02000134276
FEI/EIN Number 550811294
Address: 6080 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 6080 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ ADAM J Agent 8421 LYONS RANCHES ROAD, Boynton Beach, FL, 33472

President

Name Role Address
KATZ ADAM J President 8421 LYONS RANCHES ROAD, BOYNTON BEACH, FL, 33472

Secretary

Name Role Address
KATZ ADAM J Secretary 8421 LYONS RANCHES ROAD, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
KATZ ADAM J Treasurer 8421 LYONS RANCHES ROAD, BOYNTON BEACH, FL, 33472

Director

Name Role Address
KATZ ADAM J Director 8421 LYONS RANCHES ROAD, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067032 PREMIER PODIATRY GROUP ACTIVE 2011-07-04 2027-12-31 No data 6080 W. BOYNTON BEACH BLVD., 100, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 8421 LYONS RANCHES ROAD, Boynton Beach, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 6080 W. BOYNTON BEACH BLVD, SUITE 100, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-06-21 6080 W. BOYNTON BEACH BLVD, SUITE 100, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2004-07-12 KATZ, ADAM J No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State