Entity Name: | DETOX OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 May 2014 (11 years ago) |
Date of dissolution: | 17 Dec 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Dec 2021 (3 years ago) |
Document Number: | P14000046364 |
FEI/EIN Number | 46-5745481 |
Address: | 608 NE 2nd Ave, Okeechobee, FL 34972 |
Mail Address: | 608 NE 2nd Ave, Okeechobee, FL 34972 |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NICOLE J. HUESMANN, P.A. | Agent |
Name | Role | Address |
---|---|---|
JABER, TALIB | President | 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462 |
Name | Role | Address |
---|---|---|
SANZ, CARMEN | Vice President | 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462 |
Name | Role | Address |
---|---|---|
Jaber, Talib | Director | 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462 |
SANZ, CARMEN | Director | 327 W. LANTANA ROAD, SUITE: WELLCARE LANTANA, FL 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000009589 | LAKESIDE RECOVERY | EXPIRED | 2015-01-27 | 2020-12-31 | No data | 608 NE 2ND AVE, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-12-17 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000527395. CONVERSION NUMBER 700000221287 |
REGISTERED AGENT NAME CHANGED | 2020-02-19 | NICOLE J. HUESMANN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 150 ALHAMBRA CIRCLE, SUITE 1150, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-15 | 608 NE 2nd Ave, Okeechobee, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 608 NE 2nd Ave, Okeechobee, FL 34972 | No data |
AMENDMENT AND NAME CHANGE | 2016-04-28 | DETOX OF SOUTH FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-03 |
Amendment and Name Change | 2016-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-05-23 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State