Search icon

ROLANDO A. TOULON, DC, P.A.

Company Details

Entity Name: ROLANDO A. TOULON, DC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P07000044206
FEI/EIN Number 208897709
Address: 11011 Sheridan St., Cooper City, FL, 33026, US
Mail Address: 11011 Sheridan St., Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPELOTO JARED Agent 11011 SHERIDAN ST #214, COOPER CITY, FL, 33026

Chief Operating Officer

Name Role Address
CAPELOTO JARED C Chief Operating Officer 11011 SHERIDAN ST #214, COOPER CITY, FL, 33026

Chief Executive Officer

Name Role Address
MARTINEZ PETER B Chief Executive Officer 11011 SHERIDAN ST #214, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095334 ELEVATION HEALTH EXPIRED 2013-09-26 2018-12-31 No data 5560 S. FLAMINGO RD., COOPER CITY, FL, 33330
G08287700031 ELITE WELLNESS EXPIRED 2008-10-13 2013-12-31 No data 5560 S FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-05 CAPELOTO, JARED No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 11011 SHERIDAN ST #214, COOPER CITY, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 11011 Sheridan St., Suite 214, Cooper City, FL 33026 No data
CHANGE OF MAILING ADDRESS 2015-04-11 11011 Sheridan St., Suite 214, Cooper City, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-09-12
Amendment 2022-07-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State