Entity Name: | DEERFIELD BEACH WALK-IN CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000001821 |
FEI/EIN Number | 900533290 |
Address: | 458 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Mail Address: | 458 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STERN ZWELLING, LLC | Agent |
Name | Role | Address |
---|---|---|
JACOBS DANIEL M | President | 458 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2012-05-29 | DEERFIELD BEACH WALK-IN CLINIC, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | STERN ZWELLING, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-29 | 7100 W CAMINO REAL #121, BOCA RATON, FL 33433 | No data |
AMENDMENT | 2012-03-14 | No data | No data |
AMENDMENT | 2011-12-05 | No data | No data |
Name | Date |
---|---|
Amendment and Name Change | 2012-05-29 |
Amendment | 2012-03-14 |
Amendment | 2011-12-05 |
ANNUAL REPORT | 2011-06-15 |
Domestic Profit | 2010-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State