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