Search icon

DONALD LEO URSCHALITZ, P.A.

Company Details

Entity Name: DONALD LEO URSCHALITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2005 (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: P05000054746
FEI/EIN Number 202757524
Address: 1062 VINTNER BLVD, PALM BEACH GARDENS, FL, 33410
Mail Address: 1062 VINTNER BLVD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCMULLEN SCOTT L Agent 505 S. FLAGLER DR., SUITE 1100, W. PALM BCH, FL, 33401

President

Name Role Address
URSCHALITZ DONALD L President 1062 VINTNER BLVD, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
URSCHALITZ DONALD L Secretary 1062 VINTNER BLVD, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
URSCHALITZ DONALD L Treasurer 1062 VINTNER BLVD, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
URSCHALITZ DONALD L Director 1062 VINTNER BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 1062 VINTNER BLVD, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2006-01-26 1062 VINTNER BLVD, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT AND NAME CHANGE 2005-07-21 DONALD LEO URSCHALITZ, P.A. No data

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State