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 |
Name | Role | Address |
---|---|---|
Conant, Angelena M. | Agent | 1931 Cordova Road, #303, Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Conant, Angelena M. | President | 1931 Cordova Road, #303, Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Conant, Angelena M. | Secretary | 1931 Cordova Road, #303, Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Conant, Angelena M. | Treasurer | 1931 Cordova Road, #303, Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Conant, Angelena M. | Director | 1931 Cordova Road, #303, Fort Lauderdale, FL 33316 |
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 |
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 |
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