Entity Name: | ALAN ECKSTEIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2002 (22 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: | P02000135080 |
FEI/EIN Number | 753099436 |
Address: | 1490 NE 34th Street, Oakland Park, FL, 33334, US |
Mail Address: | 1490 NE 34th Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKSTEIN ALAN | Agent | 1490 NE 34th Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
ECKSTEIN ALAN | President | 1490 NE 34th Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
ECKSTEIN ALAN | Vice President | 1490 NE 34th Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
ECKSTEIN ALAN | Secretary | 1490 NE 34th Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
ECKSTEIN ALAN | Treasurer | 1490 NE 34th Street, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 1490 NE 34th Street, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 1490 NE 34th Street, Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 1490 NE 34th Street, Oakland Park, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2005-06-29 | ECKSTEIN, ALAN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001071318 | TERMINATED | 1000000282116 | MONROE | 2012-11-21 | 2022-12-28 | $ 563.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State