Search icon

CORT A. NEIMARK, P.A.

Company Details

Entity Name: CORT A. NEIMARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000076090
FEI/EIN Number NOT APPLICABLE
Address: 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 2950 Mt. Wilkinson Pkwy, Atlanta, GA, 30339, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEIMARK CORT A Agent 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
NEIMARK CORT A Secretary 2950 Mt. Wilkinson Pkwy, Atlanta, GA, 30339

President

Name Role Address
NEIMARK CORT A President 2950 Mt. Wilkinson Pkwy, Atlanta, GA, 30339

Treasurer

Name Role Address
NEIMARK CORT A Treasurer 2950 Mt. Wilkinson Pkwy, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 200 S. Andrews Avenue, #900, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-03-05 200 S. Andrews Avenue, #900, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 200 S. Andrews Avenue, #900, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
Domestic Profit 2012-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State