Entity Name: | RUTH MARINA HAGEE PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P13000078547 |
FEI/EIN Number | 46-3784082 |
Address: | 1150 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 1150 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MED ACCOUNTING SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
HAGEE RUTH M | President | 1150 Atlantic Shores Blvd, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1150 Atlantic Shores Blvd, Apt 603, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1150 Atlantic Shores Blvd, Apt 603, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | MED ACCOUNTING SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State