Entity Name: | JAMES DIPAOLA PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | P14000024169 |
FEI/EIN Number | 47-2317890 |
Address: | 8188 Jog Road # 101, Boynton Beach, FL, 33472, US |
Mail Address: | 8188 Jog Road # 101, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPAOLA JAMES C | Agent | 8188 Jog Road # 101, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
DIPAOLA JAMES C | President | 8188 Jog Road # 101, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 8188 Jog Road # 101, STE 101, Boynton Beach, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 8188 Jog Road # 101, STE 101, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 8188 Jog Road # 101, STE 101, Boynton Beach, FL 33472 | No data |
REINSTATEMENT | 2015-12-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-21 | DIPAOLA, JAMES C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-12-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State