Search icon

KENT MCINTYRE, P.A.

Company Details

Entity Name: KENT MCINTYRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2013 (12 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P13000054414
FEI/EIN Number 46-3059396
Address: 777 Bayshore Drive, SUITE 601, FORT LAUDERDALE, FL, 33304, US
Mail Address: 777 Bayshore Drive, SUITE 601, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREENBAUM DOUGLAS Agent 311 SE 10TH COURT, FORT LAUDERDALE, FL, 33316

President

Name Role Address
MCINTYRE KENT President 777 Bayshore Drive, FORT LAUDERDALE, FL, 33304

Vice President

Name Role Address
MCINTYRE KENT Vice President 777 Bayshore Drive, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
MCINTYRE KENT Secretary 777 Bayshore Drive, FORT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
MCINTYRE KENT Treasurer 777 Bayshore Drive, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
MCINTYRE KENT Director 3686 N FEDERAL HIGHWAY #101, FORT LAUDERDALE, FL, 33308

Officer

Name Role Address
Tambasco John A Officer 777 Bayshore Drive, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 777 Bayshore Drive, SUITE 601, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2014-01-13 777 Bayshore Drive, SUITE 601, FORT LAUDERDALE, FL 33304 No data
NAME CHANGE AMENDMENT 2013-08-15 KENT MCINTYRE, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-13
Name Change 2013-08-15
Domestic Profit 2013-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State