Search icon

DR. MARC FRANKEL, P.A.

Company Details

Entity Name: DR. MARC FRANKEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000031032
FEI/EIN Number 65-0592865
Address: 2100 E HALLANDALE BEACH BLVD, SUITE 305, HALLANDALE, FL 33009
Mail Address: 2255 Glades Road, Suite 400E, Boca Raton, FL 33431
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Blair, Laurence I., Esq. Agent 2255 Glades Road, Suite 400E, Boca Raton, FL 33431

President

Name Role Address
FRANKEL, LAWRENCE P. President 2255 Glades Road, Suite 400E Boca Raton, FL 33431

Secretary

Name Role Address
FRANKEL, LAWRENCE P. Secretary 2255 Glades Road, Suite 400E Boca Raton, FL 33431

Treasurer

Name Role Address
FRANKEL, LAWRENCE P. Treasurer 2255 Glades Road, Suite 400E Boca Raton, FL 33431

Director

Name Role Address
FRANKEL, LAWRENCE P. Director 2255 Glades Road, Suite 400E Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-01 2100 E HALLANDALE BEACH BLVD, SUITE 305, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 Blair, Laurence I., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 2255 Glades Road, Suite 400E, Boca Raton, FL 33431 No data
REINSTATEMENT 2013-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State