Search icon

NICHOLAS GOGLUCCI P.A.

Company Details

Entity Name: NICHOLAS GOGLUCCI P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000069000
FEI/EIN Number 651194145
Address: 2519 N OCEAN BLVD #205, 205, BOCA RATON, FL, 33431, UN
Mail Address: 2519 N OCEAN BLVD #205, 205, BOCA RATON, FL, 33431, UN
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOGLUCCI NICHOLAS Agent 2519 N OCEAN BLVD, BOCA RATON, FL, 33431

President

Name Role Address
GOGLUCCI NICHOLAS A President 2001 N. OCEAN BLVD SUITE 205, FORT LAUDERDALE, FL, 33305

Director

Name Role Address
GOGLUCCI NICHOLAS A Director 2001 N. OCEAN BLVD SUITE 205, FORT LAUDERDALE, FL, 33305

Treasurer

Name Role Address
GOGLUCCI MARIE Treasurer 2001 N. OCEAN BLVD SUITE 205, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2519 N OCEAN BLVD #205, 205, BOCA RATON, FL 33431 UN No data
CHANGE OF MAILING ADDRESS 2012-04-16 2519 N OCEAN BLVD #205, 205, BOCA RATON, FL 33431 UN No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 2519 N OCEAN BLVD, 205, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-05-28
Domestic Profit 2003-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State