Search icon

FRANCES ABASCAL, P.A.

Company Details

Entity Name: FRANCES ABASCAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: P15000073293
FEI/EIN Number 47-5016837
Address: 4517 SW Tabor Street, Port St. Lucie, FL 34953
Mail Address: 4517 SW Tabor St., Port St. Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ABASCAL, FRANCES Agent 4517 SW Tabor St., Port St. Lucie, FL 34953

President

Name Role Address
ABASCAL, FRANCES President 4517 SW Tabor St., Port St. Lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010625 FLA REALTY EXPIRED 2016-01-28 2021-12-31 No data 1774 N.W. 114 ST., MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4517 SW Tabor Street, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2023-01-25 4517 SW Tabor Street, Port St. Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4517 SW Tabor St., Port St. Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2022-01-19 ABASCAL, FRANCES No data
AMENDMENT AND NAME CHANGE 2022-01-19 FRANCES ABASCAL, P.A. No data
AMENDMENT AND NAME CHANGE 2020-02-19 FRANCES MAHLE, P.A. No data
AMENDMENT AND NAME CHANGE 2017-04-03 FRANCES ABASCAL, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
Amendment and Name Change 2022-01-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
Amendment and Name Change 2020-02-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State