Search icon

KREUSLER- WALSH, VARGAS & SERAFIN, P.A.

Company Details

Entity Name: KREUSLER- WALSH, VARGAS & SERAFIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2012 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P12000103268
FEI/EIN Number 46-1613924
Address: 501 S. FLAGLER DRIVE, SUITE 503, WEST PALM BEACH, FL, 33401, US
Mail Address: 501 S. FLAGLER DRIVE, SUITE 503, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MERCIER VARGAS REBECCA Agent 501 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

President

Name Role Address
MERCIER VARGAS REBECCA M President 501 S. FLAGLER DRIVE, SUITE 503, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
SERAFIN STEPHANIE Vice President 501 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014482 KREUSLER-WALSH VARGAS & SERAFIN ACTIVE 2018-01-26 2028-12-31 No data 501 S. FLAGLER DRIVE, SUITE 503, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-26 MERCIER VARGAS, REBECCA No data
AMENDED AND RESTATEDARTICLES 2020-12-21 No data No data
NAME CHANGE AMENDMENT 2017-12-04 KREUSLER- WALSH, VARGAS & SERAFIN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
Amended and Restated Articles 2020-12-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-24
Name Change 2017-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State