Entity Name: | WEEZIE ROBERSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000029067 |
FEI/EIN Number | 82-1031252 |
Address: | 4220 Herschel Ave, Dallas, TX, 75219, US |
Mail Address: | 4220 Herschel Ave, Dallas, TX, 75219, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIM CECILIA | Agent | 9105 New Hope Court, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
roberson anita P | President | 4220 Herschel Ave, Dallas, TX, 75219 |
Name | Role | Address |
---|---|---|
roberson anita P | Director | 4220 Herschel Ave., Dallas, TX, 75219 |
Name | Role | Address |
---|---|---|
roberson anita P | Secretary | 4220 Herschel Ave, Dallas, TX, 75219 |
Name | Role | Address |
---|---|---|
roberson anita P | Treasurer | 4220 Herschel Ave, Dallas, TX, 75219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 4220 Herschel Ave, 514, Dallas, TX 75219 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 4220 Herschel Ave, 514, Dallas, TX 75219 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | LIM, CECILIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 9105 New Hope Court, Royal Palm Beach, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-26 |
AMENDED ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-26 |
Domestic Profit | 2017-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State