Search icon

RICHARD LEWIS BELL JR P.A.

Company Details

Entity Name: RICHARD LEWIS BELL JR P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 2019 (6 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: P19000030111
FEI/EIN Number 83-4321974
Address: 2006 NE 32nd Ave, Fort Lauderdale, FL 33305
Mail Address: 2006 NE 32nd Ave, Fort Lauderdale, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bell, Richard Lewis, Jr. Agent 2006 NE 32nd Ave, Fort Lauderdale, FL 33305

President

Name Role Address
BELL, RICHARD L, JR President 2006 NE 32nd Ave, Fort Lauderdale, FL 33305

Vice President

Name Role Address
BELL, RICHARD L, JR Vice President 2006 NE 32nd Ave, Fort Lauderdale, FL 33305

Secretary

Name Role Address
BELL, RICHARD L, JR Secretary 2006 NE 32nd Ave, Fort Lauderdale, FL 33305

Treasurer

Name Role Address
BELL, RICHARD L, JR Treasurer 2006 NE 32nd Ave, Fort Lauderdale, FL 33305

Director

Name Role Address
BELL, RICHARD L, JR Director 2006 NE 32nd Ave, Fort Lauderdale, FL 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 2006 NE 32nd Ave, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 2006 NE 32nd Ave, Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2020-11-18 2006 NE 32nd Ave, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2020-11-18 Bell, Richard Lewis, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-18
Domestic Profit 2019-04-05

Date of last update: 16 Feb 2025

Sources: Florida Department of State