Search icon

SHERRIE RUBENSTEIN, P.A.

Company Details

Entity Name: SHERRIE RUBENSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1997 (28 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: P97000068192
FEI/EIN Number 65-0773146
Address: 1565 NW 121ST DRIVE, CORAL SPRINGS, FL 33071
Mail Address: 1565 NW 121ST DRIVE, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SERCHAY, ALLAN Agent 5300 NW 33 AVE, #117, FORT LAUDERDALE, FL 33309

Director

Name Role Address
RUBENSTEIN, SHERRIE Director 1565 NW 121 DR, CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
SERCHAY, ALLAN Treasurer 5300 NW 33 AVE, STE 117, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-06 5300 NW 33 AVE, #117, FORT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 1565 NW 121ST DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 1999-05-03 1565 NW 121ST DRIVE, CORAL SPRINGS, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339997 ACTIVE 1000000265905 BROWARD 2012-04-18 2032-05-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-05-28
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-11
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State