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 |
Name | Role | Address |
---|---|---|
MICHELE BECK -TORRES | Agent | 1447 Medical Park Blvd, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
BECK-TORRES MICHELE | Director | 584 GLENFIELD WAY, WEST PALM BEACH, FL, 33411 |
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 |
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 |
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