Entity Name: | ELLIOT CINTRON ENTERPRISES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000015472 |
FEI/EIN Number | 260581381 |
Address: | 16220 SOUTH POST ROAD, #201, WESTON, FL, 33331, US |
Mail Address: | 4474 WESTON RD. #135, DAVIE, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON DENISE R | Agent | 1875 N CORPORATE LAKES BLVD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
CINTRON ELLIOT | President | 1875 N CORPORATE LAKES BLVD 300, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000053757 | HEALTHSOURCE OF WESTON | EXPIRED | 2016-05-31 | 2021-12-31 | No data | 1875 N CORPORATE LAKES BLVD., SUITE 300, WESTON, FL, 33326 |
G09000149036 | HEALTH SOURCE OF WESTON | EXPIRED | 2009-08-25 | 2014-12-31 | No data | 1875 NORTH CORPORATE LAKES BLVD, SUITE 300, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-03 | 16220 SOUTH POST ROAD, #201, WESTON, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-03 | 16220 SOUTH POST ROAD, #201, WESTON, FL 33331 | No data |
REINSTATEMENT | 2011-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-29 | 1875 N CORPORATE LAKES BLVD, 300, WESTON, FL 33326 | No data |
NAME CHANGE AMENDMENT | 2007-08-10 | ELLIOT CINTRON ENTERPRISES, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-07-09 |
ANNUAL REPORT | 2012-04-18 |
REINSTATEMENT | 2011-11-23 |
ANNUAL REPORT | 2010-06-28 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State