Entity Name: | LANDAU PHILLIPS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000042022 |
FEI/EIN Number | 262476122 |
Address: | 1200 N. Federal Hwy, BOCA RATON, FL, 33432, US |
Mail Address: | 1200 N. Federal Hwy, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDAU MATTHEW D | Agent | 1200 N. Federal Hwy, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
LANDAU MATTHEW D | President | 1200 N. Federal Hwy, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
PHILLIPS MAC S | Vice President | 200 S. Andrews Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
PHILLIPS MAC S | Secretary | 200 S. Andrews Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
PHILLIPS MAC S | Director | 200 S. Andrews Ave, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000078348 | LANDAU PHILLIPS | EXPIRED | 2010-08-25 | 2015-12-31 | No data | 3325 HOLLYWOOD BLVD., STE. 300, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 1200 N. Federal Hwy, 200, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 1200 N. Federal Hwy, 200, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 1200 N. Federal Hwy, 200, Boca Raton, FL 33432 | No data |
NAME CHANGE AMENDMENT | 2013-01-14 | LANDAU PHILLIPS, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-05-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
Name Change | 2013-01-14 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State