Search icon

DELIA WEISS, M.D. P.A.

Company Details

Entity Name: DELIA WEISS, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 2010 (15 years ago)
Document Number: P10000021694
FEI/EIN Number 01-0952953
Address: 550 SE 6th Ave., Bldg. 200, Ste. 02, Delray Beach, FL 33483
Mail Address: P. O. Box 766, Boynton Beach, FL 33425
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS, DELIA Agent 550 S.E. 6th Ave., Bldg. 200, Ste. 02, DELRAY BEACH, FL 33483

President

Name Role Address
WEISS, DELIA President 550 S.E. 6th Ave., Bldg. 200, Ste. 02 Delray Beach, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039414 DELIA WEISS MD & WELLNESS EXPIRED 2017-04-12 2022-12-31 No data 200 LINDELL BLVD., SUITE 914, DELRAY BEACH, FL, 33483
G17000003985 DELIA WEISS MD AND WELLNESS EXPIRED 2017-01-11 2022-12-31 No data 200 LINDELL BLVD., SUITE 914, DELRAY BEACH, FL, 33435
G16000023436 ZEN MED MD EXPIRED 2016-03-03 2021-12-31 No data 200 LINDELL BLVD, SUITE 200, DELRAY BEACH, FL, 33483
G15000065862 ZEN MED MD EXPIRED 2015-06-24 2020-12-31 No data 200 LINDELL BLVD., SUITE 914, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 550 SE 6th Ave., Bldg. 200, Ste. 02, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2024-05-01 550 SE 6th Ave., Bldg. 200, Ste. 02, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 550 S.E. 6th Ave., Bldg. 200, Ste. 02, DELRAY BEACH, FL 33483 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000077772 TERMINATED 1000000856373 PALM BEACH 2020-01-15 2030-02-05 $ 613.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-12-14
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-30

Date of last update: 23 Feb 2025

Sources: Florida Department of State