Entity Name: | MIRIAM T. EVANS, O.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P95000059306 |
FEI/EIN Number | 650609488 |
Address: | 20780 SNUG CREEK COURT, BOCA RATON, FL, 33498 |
Mail Address: | 20780 SNUG CREEK COURT, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRIAM T EVANS | Agent | 20780 SNUG CREEK CT, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
EVANS MIRIAM T | President | 20780 SNUG CREEK COURT, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
EVANS MIRIAM T | Secretary | 20780 SNUG CREEK COURT, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
EVANS MIRIAM T | Treasurer | 20780 SNUG CREEK COURT, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
EVANS MIRIAM T | Director | 20780 SNUG CREEK COURT, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 20780 SNUG CREEK CT, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | MIRIAM T EVANS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State