Search icon

DEBORAH GOLDSMITH, D.C., P.A.

Company Details

Entity Name: DEBORAH GOLDSMITH, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2006 (18 years ago)
Document Number: P06000106776
FEI/EIN Number 205473162
Address: 1219 S East Ave, SARASOTA, FL, 34239, US
Mail Address: 1219 S East Ave, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH DEBORAH D Agent 1219 S East Ave, SARASOTA, FL, 34239

President

Name Role Address
GOLDSMITH DEBORAH D President 1216 S East Ave, SARASOTA, FL, 34239

Secretary

Name Role Address
GOLDSMITH DEBORAH D Secretary 1216 S East Ave, SARASOTA, FL, 34239

Director

Name Role Address
GOLDSMITH DEBORAH D Director 1216 S East Ave, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055442 GOLDSMITH CHIROPRACTIC & ACUPUNCTURE CENTER ACTIVE 2024-04-25 2029-12-31 No data 1219 S EAST AVE, STE 206, SARASOTA, FL, 34239
G17000027609 DEBORAH GOLDSMITH DC PA EXPIRED 2017-03-15 2022-12-31 No data 2801 FRUITVILLE RD, SUITE 140, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1219 S East Ave, Ste 206, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2021-05-01 1219 S East Ave, Ste 206, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1219 S East Ave, Ste 206, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 GOLDSMITH, DEBORAH DC, AP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000219198 TERMINATED 1000000922319 SARASOTA 2022-04-29 2032-05-04 $ 524.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State