Search icon

LAW OFFICES OF STEPHEN F. GOLDENBERG, P.A.

Company Details

Entity Name: LAW OFFICES OF STEPHEN F. GOLDENBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2003 (21 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: P03000089402
FEI/EIN Number 161679986
Address: 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308, US
Mail Address: 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Goldenberg Stephen F Agent 3100 N Ocean Blvd., FORT LAUDERDALE, FL, 33308

President

Name Role Address
GOLDENBERG STEPHEN F President 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308

Secretary

Name Role Address
GOLDENBERG STEPHEN F Secretary 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308

Director

Name Role Address
GOLDENBERG STEPHEN F Director 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308

Vice President

Name Role Address
GOLDENBERG RENEE Vice President 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-22 Goldenberg, Stephen F No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 3100 N Ocean Blvd., 610, FORT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 3100 N Ocean Blvd., Suite 610, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-03-15 3100 N Ocean Blvd., Suite 610, Fort Lauderdale, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State