Search icon

STEVEN RUSSELL PEARLSTEIN, M.D., P.A.

Company Details

Entity Name: STEVEN RUSSELL PEARLSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000171660
FEI/EIN Number 202064161
Address: 214 Westbury L, Deerfield Beach, FL, 33442, US
Mail Address: 214 Westbury L, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEARLSTEIN STEVEN Agent 214 Westbury L, Deerfield Beach, FL, 33442

President

Name Role Address
PEARLSTEIN STEVEN RDr. President 214 Westbury L, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086723 HALBESHEKEL EXPIRED 2013-08-31 2018-12-31 No data 22328 CALIBRE COURT, #705, BOCA RATON, FL, 33433
G13000086722 STRETCHING FOR PAIN RELIEF EXPIRED 2013-08-31 2018-12-31 No data 22328 CALIBRE COURT, #705, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 214 Westbury L, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-02-09 214 Westbury L, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 214 Westbury L, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 PEARLSTEIN, STEVEN No data
AMENDMENT 2005-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-08-06
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-07-12
ANNUAL REPORT 2008-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State