Search icon

LEVINE & SPECTOR, P.A.

Company Details

Entity Name: LEVINE & SPECTOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000084440
FEI/EIN Number 65-0786727
Address: 515 E LAS OLAS BLVD, SUNTRUST CENTER, STE 1020, FORT LAUDERDALE, FL 33301
Mail Address: 515 E LAS OLAS BLVD, SUNTRUST CENTER, STE 1020, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPECTOR, ROBERT L Agent 515 E LAS OLAS BLVD, SUNTRUST CENTER, STE 1020, FORT LAUDERDALE, FL 33301

President

Name Role Address
SPECTOR, ROBERT L President 515 E LAS OLAS BLVD, STE 1020, FORT LAUDERDALE, FL 33301
LEVINE, LISA SUE President 515 E LAS OLAS BLVD., STE 1020, FT. LAUDERDALE, FL 33301

Director

Name Role Address
SPECTOR, ROBERT L Director 515 E LAS OLAS BLVD, STE 1020, FORT LAUDERDALE, FL 33301

Vice President

Name Role Address
LEVINE, LISA SUE Vice President 515 E LAS OLAS BLVD., STE 1020, FT. LAUDERDALE, FL 33301

Secretary

Name Role Address
LEVINE, LISA SUE Secretary 515 E LAS OLAS BLVD., STE 1020, FT. LAUDERDALE, FL 33301

Treasurer

Name Role Address
LEVINE, LISA SUE Treasurer 515 E LAS OLAS BLVD., STE 1020, FT. LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1998-05-11 LEVINE & SPECTOR, P.A. No data
AMENDMENT AND NAME CHANGE 1998-04-14 SPECTOR AND LEVINE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-05
Name Change 1998-05-11
Amendment and Name Change 1998-04-14
ANNUAL REPORT 1998-02-16
Domestic Profit Articles 1997-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State