Entity Name: | FLAKOWITZ OF DELRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2006 (19 years ago) |
Document Number: | P06000043585 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7410 W. BOYNTON BEACH BOULEVARD, B11, BOYNTON BEACH, FL, 33442 |
Mail Address: | 7410 W. BOYNTON BEACH BOULEVARD, B11, BOYNTON BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIROZZI ROBERT | Agent | 17622 CIRCLE POND CT, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
PIROZZI ROBERT P | President | 17622 CIRCLE POND CT, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 17622 CIRCLE POND CT, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | PIROZZI, ROBERT | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-20 | 7410 W. BOYNTON BEACH BOULEVARD, B11, BOYNTON BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-20 | 7410 W. BOYNTON BEACH BOULEVARD, B11, BOYNTON BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State