Search icon

FLORIDA LEGAL CLINIC, P.A.

Company Details

Entity Name: FLORIDA LEGAL CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000068310
FEI/EIN Number APPLIED FOR
Address: 2200 nw 103rd ave, PEMBROKE PINES, FL 33026
Mail Address: 2200 nw 103rd ave, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON, CHARLENE PINKNEY, Esq. Agent 2200 nw 103rd ave, PEMBROKE PINES, FL 33026

President

Name Role Address
FERGUSON, CHARLENE PINKNEY President 2200 nw 103rd ave, PEMBROKE PINES, FL 33026

Vice President

Name Role Address
FERGUSON, CHARLENE PINKNEY Vice President 2200 nw 103rd ave, PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
FERGUSON, CHARLENE PINKNEY Treasurer 2200 nw 103rd ave, PEMBROKE PINES, FL 33026

Secretary

Name Role Address
FERGUSON, CHARLENE PINKNEY Secretary 2200 nw 103rd ave, PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 FERGUSON, CHARLENE PINKNEY, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 2200 nw 103rd ave, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2015-03-14 2200 nw 103rd ave, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-14 2200 nw 103rd ave, PEMBROKE PINES, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-08-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State