Search icon

JOSHUA GELLER, PA

Company Details

Entity Name: JOSHUA GELLER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000081632
FEI/EIN Number 263300576
Address: 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433, US
Mail Address: 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GELLER JOSHUA Agent 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433

President

Name Role Address
GELLER JOSHUA President 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-30 21218 ST ANDREWS BLVD, 220, BOCA RATON, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 21218 ST ANDREWS BLVD, 220, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 21218 ST ANDREWS BLVD, 220, BOCA RATON, FL 33433 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000857876 LAPSED CONO-12006365 BROWARD COUNTY COURT 2014-05-27 2020-08-24 $8880.26 AMERISTAR PROPERTY MANAGEMENT LLC, 2344 NW 138 DRIVE, SUNRISE, FL, 33323

Documents

Name Date
DEBIT MEMO# 038621-Q 2019-08-27
ANNUAL REPORT [CANCELLED] 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State