Search icon

THERESA M. PETERSON, P.A.

Company Details

Entity Name: THERESA M. PETERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000068332
FEI/EIN Number 65-0602463
Address: 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
Mail Address: 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON, THERESA MESQ.` Agent 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

President

Name Role Address
PETERSON, THERESA M President 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Secretary

Name Role Address
PETERSON, THERESA M Secretary 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
PETERSON, THERESA M Treasurer 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Director

Name Role Address
PETERSON, THERESA M Director 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2000-06-05 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-05 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State