Search icon

LAWRENCE A. FULLER, P.A.

Company Details

Entity Name: LAWRENCE A. FULLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000038066
FEI/EIN Number 450509826
Address: 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL, 33181, US
Mail Address: 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER JOHN P Agent 12000 BISCYANE BLVD STE 502, MIAMI, FL, 33181

President

Name Role Address
FULLER LAWRENCE A President 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL, 33181

Vice President

Name Role Address
FULLER LAWRENCE A Vice President 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2015-04-22 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 12000 BISCYANE BLVD STE 502, MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2011-01-18 FULLER, JOHN PESQUIRE No data

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State