Search icon

ANDREW M. DULCIE P.A.

Company Details

Entity Name: ANDREW M. DULCIE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2015 (9 years ago)
Document Number: P16000001776
FEI/EIN Number 81-1176620
Address: 317, NW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 317, NW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DULCIE ANDREW M Agent 317, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
DULCIE ANDREW M President 317, PORT SAINT LUCIE, FL, 34983
DULCIE ANDREW President 317, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
DULCIE ANDREW Vice President 317, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
DULCIE ANDREW Secretary 317, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
DULCIE ANDREW Treasurer 317, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008005 ANDREW M DULCIE PA EXPIRED 2016-01-21 2021-12-31 No data 5380 N OCEAN DR SUITE 17-J, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 317, NW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2022-02-11 317, NW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 317, NW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
Domestic Profit 2015-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State