Search icon

DONALD S. DEMARCO, P.A.

Company Details

Entity Name: DONALD S. DEMARCO, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000052032
FEI/EIN Number 65-0759232
Address: 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437
Mail Address: 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARCO, DONALD S Agent 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437

President

Name Role Address
DEMARCO, DONALD S President 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
DEMARCO, DONALD S Vice President 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
DEMARCO, DONALD S Secretary 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
DEMARCO, DONALD S Treasurer 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2008-01-21 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 6186 GOLF VILLAS DRIVE, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State