Search icon

ALEXA K. ALVAREZ, P.A.

Company Details

Entity Name: ALEXA K. ALVAREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P06000074412
FEI/EIN Number 711016626
Address: 960194 GATEWAY BOULEVARD, SUITE 201, AMELIA ISLAND, FL, 32034, US
Mail Address: P.O. BOX 15879, AMELIA ISLAND, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ ALEXA Agent 960194 GATEWAY BOULEVARD, AMELIA ISLAND, FL, 32034

President

Name Role Address
ALVAREZ ALEXA KEsq. President 960194 GATEWAY BOULEVARD, SUITE 201, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-03 ALEXA K. ALVREZ, P.A. No data
CHANGE OF MAILING ADDRESS 2011-02-17 960194 GATEWAY BOULEVARD, SUITE 201, AMELIA ISLAND, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2007-01-19 ALVAREZ, ALEXA No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 960194 GATEWAY BOULEVARD, SUITE 201, AMELIA ISLAND, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000840002 TERMINATED 1000000401711 DUVAL 2012-10-25 2022-11-14 $ 1,164.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
Name Change 2024-01-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State