Search icon

L. DICK DUCHEINE , P.A.

Company Details

Entity Name: L. DICK DUCHEINE , P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P17000039610
FEI/EIN Number 82-1415645
Address: 15805 SW 52nd Ct, Miramar, FL 33027
Mail Address: 15805 W 52nd Ct, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUCHEINE, L. DICK Agent 15805 SW 52ND CT, MIRAMAR, FL 33027

President

Name Role Address
DUCHEINE, L. DICK President 15805 SW 52ND CT, MIRAMAR, FL 33027

Vice President

Name Role Address
DUCHEINE, L. DICK Vice President 15805 SW 52ND CT, MIRAMAR, FL 33027

Secretary

Name Role Address
DUCHEINE, L. DICK Secretary 15805 SW 52ND CT, MIRAMAR, FL 33027

Treasurer

Name Role Address
DUCHEINE, L. DICK Treasurer 15805 SW 52ND CT, MIRAMAR, FL 33027

Director

Name Role Address
DUCHEINE, L. DICK Director 15805 SW 52ND CT, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 15805 SW 52nd Ct, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-02-02 15805 SW 52nd Ct, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 15805 SW 52ND CT, MIRAMAR, FL 33027 No data
REINSTATEMENT 2020-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-06 DUCHEINE, L. DICK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-01-06
Domestic Profit 2017-05-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State