Search icon

GABRIELLE D'AGOSTINO, P.A.

Company Details

Entity Name: GABRIELLE D'AGOSTINO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P13000006150
FEI/EIN Number APPLIED FOR
Address: 4781 N Congress Avenue, #1165, Boynton Beach, FL, 33426, US
Mail Address: 828 W Lantana Road, #1165, Lantana, FL, 33462, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
D'AGOSTINO GABRIELLE Agent 4781 N Congress Avenue, Boynton Beach, FL, 33426

President

Name Role Address
D'AGOSTINO GABRIELLE President 4781 N Congress Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 4781 N Congress Avenue, #1165, Boynton Beach, FL 33426 No data
REINSTATEMENT 2023-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 4781 N Congress Avenue, #1165, Boynton Beach, FL 33426 No data
REINSTATEMENT 2021-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 4781 N Congress Avenue, #1165, Boynton Beach, FL 33426 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-17 D'AGOSTINO, GABRIELLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001080510 ACTIVE 1000000698222 PALM BEACH 2015-11-04 2025-12-04 $ 1,334.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15001111604 ACTIVE 1000000698221 PALM BEACH 2015-11-04 2035-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-04-17
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State