Entity Name: | TODD J. SINGER, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1997 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Jan 2009 (16 years ago) |
Document Number: | P97000083751 |
FEI/EIN Number | 65-0791181 |
Address: | 9727 NE 2nd Avenue, Miami Shores, FL 33138 |
Mail Address: | 9727 NE 2nd Avenue, Miami Shores, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGER, TODD J | Agent | 9727 NE 2nd Avenue, Miami Shores, FL 33138 |
Name | Role | Address |
---|---|---|
SINGER, TODD J. | Director | 9727 NE 2nd Avenue, Miami Shores, FL 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09008900092 | SINGER HEALTH CENTER | ACTIVE | 2009-01-08 | 2029-12-31 | No data | 9727 NE 2ND AVENUE, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 9727 NE 2nd Avenue, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 9727 NE 2nd Avenue, Miami Shores, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 9727 NE 2nd Avenue, Miami Shores, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | SINGER, TODD J | No data |
AMENDMENT AND NAME CHANGE | 2009-01-08 | TODD J. SINGER, D.C., P.A. | No data |
CANCEL ADM DISS/REV | 2003-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State