Search icon

ALBERT V. CHARMELO, P.A.

Company Details

Entity Name: ALBERT V. CHARMELO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P03000104401
FEI/EIN Number 450524730
Address: 4730 NW 119th AVE, CORAL SPRINGS, FL, 33076, US
Mail Address: 4730 NW 119th AVE, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHARMELO ALBERT V Agent 4730 NW 119th AVE, CORAL SPRINGS, FL, 33076

President

Name Role Address
CHARMELO ALBERT V President 4730 NW 119th AVE, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
CHARMELO ALBERT V Vice President 4730 NW 119th AVE, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
CHARMELO ALBERT V Secretary 4730 NW 119th AVE, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
CHARMELO ALBERT V Treasurer 4730 NW 119th AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-27 CHARMELO, ALBERT V. No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 4730 NW 119th AVE, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2019-03-09 4730 NW 119th AVE, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 4730 NW 119th AVE, CORAL SPRINGS, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000526137 ACTIVE 1000000790077 BROWARD 2018-07-13 2028-07-25 $ 931.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State