Entity Name: | BREAKTHROUGH PROPERTY MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000164888 |
FEI/EIN Number | 201991162 |
Address: | 230 NW 18 Street, Pompano Beach, FL, 33060, US |
Mail Address: | 230 NW 18 Street, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACY ANTOINETTE C | Agent | 230 NW 18 Street, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
LACY TRENT S | President | 230 NW 18 Street, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
EBIGER ELLEN | Officer | 230 NW 18 Street, Pompano Beach, FL, 33060 |
LACY DWAYNE E | Officer | 230 NW 18 Street, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
LACY TRENT J | Vice President | 230 NW 18 Street, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
CAMERON GLADYS | Director | 230 NW 18 Street, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-26 | 230 NW 18 Street, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 230 NW 18 Street, Pompano Beach, FL 33060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 230 NW 18 Street, Pompano Beach, FL 33060 | No data |
AMENDMENT | 2011-01-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-22 | LACY, ANTOINETTE C | No data |
AMENDMENT | 2006-10-09 | No data | No data |
AMENDMENT | 2006-03-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State