Search icon

BRAD K. SAUNDERS, P.A.

Company Details

Entity Name: BRAD K. SAUNDERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000002256
FEI/EIN Number 271665548
Address: 19264 SW 66 Street, Pembroke Pines, FL, 33332, US
Mail Address: 19264 SW 66 Street, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERS BRAD K Agent 19264 SW 66 Street, Pembroke Pines, FL, 33332

Director

Name Role Address
SAUNDERS BRAD K Director 19264 SW 66 ST, PEMBROKE PINES, FL, 33332

President

Name Role Address
SAUNDERS BRAD K President 19264 SW 66 ST, PEMBROKE PINES, FL, 33332

Secretary

Name Role Address
SAUNDERS BRAD K Secretary 19264 SW 66 ST, PEMBROKE PINES, FL, 33332

Treasurer

Name Role Address
SAUNDERS BRAD K Treasurer 19264 SW 66 ST, PEMBROKE PINES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098170 SAUNDERS BUSINESS LAW GROUP EXPIRED 2015-09-23 2020-12-31 No data 1351 SAWGRASS CORPORATE PARKWAY, SUITE 101, FORT LAUDERDALE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-07-10 19264 SW 66 Street, Pembroke Pines, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 19264 SW 66 Street, Pembroke Pines, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 19264 SW 66 Street, Pembroke Pines, FL 33332 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000243747 TERMINATED 1000000657479 BROWARD 2015-02-05 2025-02-11 $ 556.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-07-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State