Entity Name: | PALM BEACH VASCULAR INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000011980 |
FEI/EIN Number | N/A |
Address: | 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 |
Mail Address: | 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LAZO, NELSON | Chief Executive Officer | 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017983 | PALM BEACH VASCULAR INSTITUTE | EXPIRED | 2014-02-20 | 2019-12-31 | No data | 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-23 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2020-07-23 |
AMENDED ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-06-18 |
Domestic Profit | 2014-02-06 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State