Search icon

ANGELENA M. ROOT, P.A.

Company Details

Entity Name: ANGELENA M. ROOT, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Sep 2013 (11 years ago)
Document Number: P13000073196
FEI/EIN Number 46-3594744
Address: 1931 Cordova Road, #303, FORT LAUDERDALE, FL 33316
Mail Address: 1931 Cordova Road, #303, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Conant, Angelena M. Agent 1931 Cordova Road, #303, Fort Lauderdale, FL 33316

President

Name Role Address
Conant, Angelena M. President 1931 Cordova Road, #303, Fort Lauderdale, FL 33316

Secretary

Name Role Address
Conant, Angelena M. Secretary 1931 Cordova Road, #303, Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Conant, Angelena M. Treasurer 1931 Cordova Road, #303, Fort Lauderdale, FL 33316

Director

Name Role Address
Conant, Angelena M. Director 1931 Cordova Road, #303, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Conant, Angelena M. No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1931 Cordova Road, #303, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2014-04-21 1931 Cordova Road, #303, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1931 Cordova Road, #303, Fort Lauderdale, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000199370 LAPSED CONO18014968 BROWARD COUNTY 2019-02-22 2024-03-21 $6634.27 VERITEXT LLC C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State