Entity Name: | LORI SCHULTZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2011 (13 years ago) |
Document Number: | P11000089382 |
FEI/EIN Number | 453577931 |
Address: | 1612 SE 7th Court, Deerfield Beach, FL, 33441, US |
Mail Address: | 1612 SE 7th Court, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ LORI J | Agent | 1612 SE 7th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Schultz Lori J | President | 1612 SE 7th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Schultz Lori J | Secretary | 1612 SE 7th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Schultz Lori J | Treasurer | 1612 SE 7th Court, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1612 SE 7th Court, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 1612 SE 7th Court, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1612 SE 7th Court, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State