Search icon

MERLE J. FRIEDMAN A.P., L.D./N., P.A.

Company Details

Entity Name: MERLE J. FRIEDMAN A.P., L.D./N., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2012 (13 years ago)
Document Number: P07000093520
FEI/EIN Number 260751907
Address: 902 W. LUMSDEN ROAD, 101, BRANDON, FL, 33511
Mail Address: 1210 ETCHFIELD CIRCLE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN MERLE J Agent 902 W. LUMSDEN ROAD, BRANDON, FL, 33511

President

Name Role Address
FRIEDMAN MERLE J President 1210 ETCHFIELD CR, BRANDON, FL, 33511

Secretary

Name Role Address
FRIEDMAN MERLE J Secretary 1210 ETCHFIELD CR, BRANDON, FL, 33511

Treasurer

Name Role Address
FRIEDMAN MERLE J Treasurer 1210 ETCHFIELD CR, BRANDON, FL, 33511

Director

Name Role Address
FRIEDMAN MERLE J Director 1210 ETCHFIELD CR, BRANDON, FL, 33511

Authorized Person

Name Role Address
FRIEDMAN MERLE Authorized Person 902 W. LUMSDEN RD SUITE 101, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040214 BRANDON ACUPUNCTURE CENTER AND WELLNESS ACTIVE 2014-04-23 2029-12-31 No data 902 W. LUMSDEN RD SUITE 101, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-24 902 W. LUMSDEN ROAD, 101, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2012-06-24 902 W. LUMSDEN ROAD, 101, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-24 902 W. LUMSDEN ROAD, 101, BRANDON, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-10 FRIEDMAN, MERLE J No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State