Entity Name: | MARY JOY FISCHER PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2012 (13 years ago) |
Document Number: | P12000034441 |
FEI/EIN Number | 45-5318182 |
Address: | 1800 S Ocean Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | 1800 S Ocean Blvd, APT, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER MARY JOY C | Agent | 1800 S Ocean Blvd, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Fischer Joy C | President | 1800 S Ocean Blvd, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-13 | 1800 S Ocean Blvd, unit 311, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 1800 S Ocean Blvd, 311, Pompano Beach, FL 33062 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-14 | 1800 S Ocean Blvd, unit 311, Pompano Beach, FL 33062 | No data |
NAME CHANGE AMENDMENT | 2012-06-25 | MARY JOY FISCHER PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State