Entity Name: | THE LAW OFFICES OF J. PAUL FANNING, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jan 2010 (15 years ago) |
Date of dissolution: | 04 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2019 (6 years ago) |
Document Number: | P10000003145 |
FEI/EIN Number | 27-2303518 |
Address: | 619 Emerald Way East, Deerfield Beach, FL 33442 |
Mail Address: | 619 Emerald Way East, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANNING, J. PAUL | Agent | 619 Emerald Way East, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
FANNING, J. PAUL | President | 619 Emerald Way East, Deerfield Beach, FL 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000115388 | FANNING LAW | EXPIRED | 2016-10-24 | 2021-12-31 | No data | 415 N. LAUREL DRIVE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 619 Emerald Way East, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 619 Emerald Way East, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 619 Emerald Way East, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-04 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State