Search icon

MARK L. REMZ D.O., P.A.

Company Details

Entity Name: MARK L. REMZ D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1995 (30 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: P95000012740
FEI/EIN Number 65-0553249
Address: 14292 GREENTREE TRL, WELLINGTON, FL 33414
Mail Address: 14292 GREENTREE TRL, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REMZ, MARK LDO Agent 14292 GREENTREE TRAIL, WELLINGTON, FL 33414

Director

Name Role Address
REMZ, MARK L Director 14292 GREENTREE TRAIL, WELLINGTON, FL 33414

President

Name Role Address
REMZ, MARK L President 14292 GREENTREE TRAIL, WELLINGTON, FL 33414

Secretary

Name Role Address
REMZ, KAREN Secretary 14292 GREENTREE TRAIL, WELLINGTON, FL 33414

Treasurer

Name Role Address
REMZ, KAREN Treasurer 14292 GREENTREE TRAIL, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 14292 GREENTREE TRL, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2000-04-27 14292 GREENTREE TRL, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2000-04-27 REMZ, MARK LDO No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 14292 GREENTREE TRAIL, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State