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 |
Name | Role | Address |
---|---|---|
DUCHEINE, L. DICK | Agent | 15805 SW 52ND CT, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
DUCHEINE, L. DICK | President | 15805 SW 52ND CT, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
DUCHEINE, L. DICK | Vice President | 15805 SW 52ND CT, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
DUCHEINE, L. DICK | Secretary | 15805 SW 52ND CT, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
DUCHEINE, L. DICK | Treasurer | 15805 SW 52ND CT, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
DUCHEINE, L. DICK | Director | 15805 SW 52ND CT, MIRAMAR, FL 33027 |
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 |
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