Search icon

MORELYS DORIANNA STONE, P.A.

Company Details

Entity Name: MORELYS DORIANNA STONE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P07000029379
FEI/EIN Number NOT APPLICABLE
Address: 500 East Broward Boulevard, Fort Lauderdale, FL, 33394, US
Mail Address: 2301 SW 27 AV, MIAMI, FL, 33145, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
David Stone Agent 500 East Broward Boulevard, Fort Lauderdale, FL, 33394

President

Name Role Address
STONE MORELYS D President 500 East Broward Boulevard, Fort Lauderdale, FL, 33394

Director

Name Role Address
STONE MORELYS D Director 500 East Broward Boulevard, Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 500 East Broward Boulevard, 1450, Fort Lauderdale, FL 33394 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 500 East Broward Boulevard, 1450, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 500 East Broward Boulevard, 1450, Fort Lauderdale, FL 33394 No data
REINSTATEMENT 2020-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-12 David , Stone No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2011-11-21 MORELYS DORIANNA STONE, P.A. No data
AMENDMENT AND NAME CHANGE 2010-07-19 MORELYS DORIANNA BOMBONATO, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-20
AMENDED ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State