Search icon

THERESA PEREZ, P.A.

Company Details

Entity Name: THERESA PEREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000021952
FEI/EIN Number 82-0774327
Address: 748 Oak Dr, Clermont, FL, 34711, US
Mail Address: 748 Oak Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Allan Koltun, CPA,PA Agent 1900 N. Bayshore Drive,, MIAMI, FL, 33132

President

Name Role Address
PEREZ THERESA President 748 Oak Dr, Clermont, FL, 34711

Vice President

Name Role Address
PEREZ THERESA Vice President 748 Oak Dr, Clermont, FL, 34711

Secretary

Name Role Address
PEREZ THERESA Secretary 748 Oak Dr, Clermont, FL, 34711

Treasurer

Name Role Address
PEREZ THERESA Treasurer 748 Oak Dr, Clermont, FL, 34711

Director

Name Role Address
PEREZ THERESA Director 748 Oak Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 748 Oak Dr, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2020-03-24 748 Oak Dr, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2018-04-20 Allan Koltun, CPA,PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1900 N. Bayshore Drive,, Suite 1A, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State