Entity Name: | JOSE TORRES MD PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 2014 (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: | P14000043946 |
FEI/EIN Number | 46-5747457 |
Address: | 6238 W Atlantic Ave, Ste 100, Delray Beach, FL 33484 |
Mail Address: | 3299 NW 64th St, Boca Raton, FL 33496 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES, JOSE | Agent | 6238 W Atlantic Ave, Ste 100, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
TORRES, JOSE | President | 6238 W Atlantic Ave, Ste 100 Delray Beach, FL 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 6238 W Atlantic Ave, Ste 100, Delray Beach, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-12 | 6238 W Atlantic Ave, Ste 100, Delray Beach, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 6238 W Atlantic Ave, Ste 100, Delray Beach, FL 33484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-01 |
Domestic Profit | 2014-05-15 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State