Search icon

DR. DAVID J. ABRAMS, P.A.

Company Details

Entity Name: DR. DAVID J. ABRAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000078791
FEI/EIN Number 202926399
Address: 11143 GRANDVIEW MANOR, WELLINGTON, FL, 33414, US
Mail Address: 11143 GRANDVIEW MANOR, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMS DAVID J Agent 11143 GRANDVIEW MANOR, WELLINGTON, FL, 33414

President

Name Role Address
ABRAMS DAVID J President 11143 GRANDVIEW MANOR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 11143 GRANDVIEW MANOR, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2015-04-30 11143 GRANDVIEW MANOR, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 11143 GRANDVIEW MANOR, WELLINGTON, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000371864 TERMINATED 1000000960324 PALM BEACH 2023-08-01 2033-08-09 $ 1,044.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State