Entity Name: | JOY DORFMAN PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Sep 2011 (13 years ago) |
Document Number: | P97000031889 |
FEI/EIN Number | 650746012 |
Address: | 1185 East Atlantic Ave, Coldwell Banker, Delray Beach, FL, 33483, US |
Mail Address: | 4396 Bocaire Blvd, Boca Raton, FL, 33487, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIPPER JOSHUA L | Agent | 4260 NE 22ND TERR, LIGHTHOUSE POINT, FL, 33064 |
Name | Role | Address |
---|---|---|
Dorfman Joy A | President | 4396 Bocaire Blvd, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 1185 East Atlantic Ave, Coldwell Banker, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-17 | 1185 East Atlantic Ave, Coldwell Banker, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 4260 NE 22ND TERR, LIGHTHOUSE POINT, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | ZIPPER, JOSHUA L | No data |
NAME CHANGE AMENDMENT | 2011-09-12 | JOY DORFMAN PA | No data |
REINSTATEMENT | 2010-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-06-02 | JOY ZIPPER, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State