Search icon

ADDICTION REACH INC.

Company Details

Entity Name: ADDICTION REACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000016446
FEI/EIN Number 272260462
Address: 4521 PGA BLVD, #189, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4521 PGA BLVD, #189, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MERKLIN SUSAN M Agent 4521 PGA BLVD #189, PALM BEACH GARDENS, FL, 33418

Chief Executive Officer

Name Role Address
MERKLIN SUSAN M Chief Executive Officer 4521 PGA BLVD, #189, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071390 ADDICTION REACH DETOX EXPIRED 2019-06-26 2024-12-31 No data 4521 PGA BLVD, #189, PALM BEACH GARDENS, FL, 33418
G19000050447 ADDICTION REACH HOME EXPIRED 2019-04-24 2024-12-31 No data 4521 PGA BLVD #189, PALM BEACH GARDENS, FL, 33418
G19000050453 ADDICTION REACH GOLF EXPIRED 2019-04-24 2024-12-31 No data 4521 PGA BLVD #189, PALM BEACH GARDENS, FL, 33418
G11000071474 ADDICTION REACH HOME EXPIRED 2011-07-17 2016-12-31 No data 776 SEAVIEW DRIVE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 4521 PGA BLVD, #189, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2018-07-19 4521 PGA BLVD, #189, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-26 4521 PGA BLVD #189, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-07-26
Reg. Agent Change 2017-07-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State