Entity Name: | LISA ZUCKER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2011 (14 years ago) |
Document Number: | P11000001304 |
FEI/EIN Number | 275077701 |
Address: | 3874 Sheridan St., HOLLYWOOD, FL, 33021, US |
Mail Address: | 3874 Sheridan St., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUCKER SCOTT | Agent | 633 S. Andrews Ave, Ft. Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
ZUCKER LISA | President | 3874 SHERIDAN ST., HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000139355 | GRIEFTREE | ACTIVE | 2021-10-16 | 2026-12-31 | No data | 3325 HOLLYWOOD BLVD, SUITE 503, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-31 | ZUCKER, SCOTT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 633 S. Andrews Ave, 201, Ft. Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 3874 Sheridan St., HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 3874 Sheridan St., HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State