Search icon

AGUSTIN ESCOBAR, PH.D. CO.

Company Details

Entity Name: AGUSTIN ESCOBAR, PH.D. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P04000108831
FEI/EIN Number 20-1400273
Address: 76 Centerville Terrace, Wilmington, DE 19808
Mail Address: 76 Centerville Terrace, Wilmington, DE 19808
Place of Formation: FLORIDA

Agent

Name Role Address
Vitale, Gregory Agent 5240 South University Drive, 106, Davie, FL 33328

Director

Name Role Address
ESCOBAR, AGUSTIN PH.D. Director 76 Centerville Terrace, Wilmington, DE 19808

President

Name Role Address
ESCOBAR, AGUSTIN PH.D. President 76 Centerville Terrace, Wilmington, DE 19808

Secretary

Name Role Address
ESCOBAR, DOROTHY J Secretary 76 Centerville Terrace, Wilmington, DE 19808

Treasurer

Name Role Address
ESCOBAR, DOROTHY J Treasurer 76 Centerville Terrace, Wilmington, DE 19808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 5240 South University Drive, 106, Davie, FL 33328 No data
REINSTATEMENT 2019-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-07-21 76 Centerville Terrace, Wilmington, DE 19808 No data
REGISTERED AGENT NAME CHANGED 2015-07-21 Vitale, Gregory No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-21 76 Centerville Terrace, Wilmington, DE 19808 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-12-27
ANNUAL REPORT 2018-09-03
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-07-21

Date of last update: 29 Jan 2025

Sources: Florida Department of State