Entity Name: | BOYNTON PAIN MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | P07000081725 |
FEI/EIN Number | 412246696 |
Address: | 1403 W. BOYNTON BEACH BLVD., #13, BOYNTON BEACH, FL, 33426 |
Mail Address: | 1403 W. BOYNTON BEACH BLVD., #13, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DFS AGENT, LLC | Agent |
Name | Role |
---|---|
CONSOLIDATED MEDICAL LLC | Director |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072179 | BOYNTON MEDICAL CENTER | EXPIRED | 2018-06-28 | 2023-12-31 | No data | 1403 W.BOYNTON BEACH BLVD., STE 13, BOYNTON BEACH, FL, 33426, US |
G10000062252 | BOYNTON MEDICAL CENTER | EXPIRED | 2010-07-06 | 2015-12-31 | No data | 1403 WEST BOYNTON BEACH BLVD, #13, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-06-29 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000204234. CONVERSION NUMBER 500000204165 |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 1403 W. BOYNTON BEACH BLVD., #13, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | DFS Agent LLC | No data |
REINSTATEMENT | 2015-02-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-06 | 1403 W. BOYNTON BEACH BLVD., #13, BOYNTON BEACH, FL 33426 | No data |
AMENDMENT | 2007-12-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-02-11 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State