Search icon

DOUGLAS ALEXANDER, PA

Company Details

Entity Name: DOUGLAS ALEXANDER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000000945
FEI/EIN Number 274471178
Address: 6110 SW 24 Pl, Davie, FL, 33314, US
Mail Address: 6110 SW 24 Pl, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER DOULGAS Agent 6110 SW 24 Pl, Davie, FL, 33314

President

Name Role Address
ALEXANDER DOUGLAS President 6110 SW 24 Pl, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142256 PROCESSING SPECIALISTS EXPIRED 2017-12-27 2022-12-31 No data 6110 SW 24 PL #112, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 6110 SW 24 Pl, #112, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 6110 SW 24 Pl, #112, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2015-04-15 6110 SW 24 Pl, #112, Davie, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063560 ACTIVE 1000000771891 BROWARD 2018-02-07 2028-02-14 $ 385.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State