Search icon

MICHELE BECK-TORRES, P.A.

Company Details

Entity Name: MICHELE BECK-TORRES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2005 (20 years ago)
Document Number: P03000015224
FEI/EIN Number 270046672
Address: 1447 Medical Park Blvd, Suite 202, Wellington, FL, 33414, US
Mail Address: 584 GLENFIELD WAY, WEST PALM BEACH, FL, 33411
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MICHELE BECK -TORRES Agent 1447 Medical Park Blvd, Wellington, FL, 33414

Director

Name Role Address
BECK-TORRES MICHELE Director 584 GLENFIELD WAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1447 Medical Park Blvd, Suite 202, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1447 Medical Park Blvd, Suite 202, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-05-23 1447 Medical Park Blvd, Suite 202, Wellington, FL 33414 No data
AMENDMENT 2005-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-02 MICHELE BECK -TORRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000487950 TERMINATED 1000000392373 PALM BEACH 2013-01-08 2023-02-27 $ 394.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State