Search icon

ERIC J. VOLZ, P.A.

Company Details

Entity Name: ERIC J. VOLZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P04000045229
FEI/EIN Number 113714292
Address: 319 Clematis Street, West Palm Beach, FL, 33401, US
Mail Address: 319 Clematis Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VOLZ ERIC J Agent 319 Clematis Street, West Palm Beach, FL, 33401

President

Name Role Address
VOLZ ERIC J President 319 Clematis Street, West Palm Beach, FL, 33401

Secretary

Name Role Address
VOLZ ERIC J Secretary 319 Clematis Street, West Palm Beach, FL, 33401

Treasurer

Name Role Address
VOLZ ERIC J Treasurer 319 Clematis Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 319 Clematis Street, 202, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 319 Clematis Street, 202, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-04-07 319 Clematis Street, 202, West Palm Beach, FL 33401 No data
REINSTATEMENT 2012-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-26 VOLZ, ERIC J No data
CANCEL ADM DISS/REV 2008-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000425869 TERMINATED 1000000460425 BROWARD 2013-01-17 2023-02-13 $ 650.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State