Entity Name: | PANSICK & ATTANASI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 May 1995 (30 years ago) |
Document Number: | P95000037945 |
FEI/EIN Number | 58-2183268 |
Address: | 6290 Linton Blvd, Suite 104, DELRAY BEACH, FL 33484 |
Mail Address: | 6290 Linton Blvd, Suite 104, DELRAY BEACH, FL 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ralph, attanasi c, Jr. | Agent | 6290 Linton Blvd, Suite 104, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
PANSICK, ETHAN A | Director | 6290 Linton Blvd, Suite 104 DELRAY BEACH, FL 33484 |
ATTANASI, RALPH | Director | 6290 Linton Blvd, Suite 104 DELRAY BEACH, FL 33484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000014900 | ADDISON PROSTHODONTICS | ACTIVE | 2022-02-01 | 2027-12-31 | No data | 6290 LINTON BLVD, STE 104, DELRAY BEACH, FL, 33484 |
G13000079526 | ADDISON PROSTHODONTICS | EXPIRED | 2013-08-09 | 2018-12-31 | No data | 14000 MILITARY TRAIL, SUITE 110, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-12 | 6290 Linton Blvd, Suite 104, DELRAY BEACH, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-12 | 6290 Linton Blvd, Suite 104, DELRAY BEACH, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-12 | 6290 Linton Blvd, Suite 104, Delray Beach, FL 33484 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-26 | ralph, attanasi c, Jr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000218964 | LAPSED | 502018CC012378XXXXMB | PALM BEACH COUNTY COURT | 2019-01-31 | 2024-03-25 | $16,558.26 | STRAUMANN USA LLC, 60 MINUTEMAN ROAD, ANDOVER MA 01810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State