TREATMENT RESOURCES OF MARGATE, INC. - Florida Company Profile

Entity Name: | TREATMENT RESOURCES OF MARGATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 1998 (28 years ago) |
Date of dissolution: | 12 Oct 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | P98000000444 |
FEI/EIN Number | 522071311 |
Address: | 6261 West Atlantic Blvd., MARGATE, FL, 33063, US |
Mail Address: | 6261 West Atlantic Blvd., MARGATE, FL, 33063, US |
ZIP code: | 33063 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Ricky APsy.D. | President | 3550 Powerline Road, Fort Lauderdale, FL, 33309 |
Michael David | Chief Financial Officer | 6831 NW 20th Avenue, Fort Lauderdale, FL, 33309 |
Reiman Barry | Chief Operating Officer | 3550 Powerline Road, Fort Lauderdale, FL, 33309 |
O'Keefe Douglas LEsq. | Agent | 6831 NW 21st Avenue, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112902 | ZENTECH SOLUTIONS | EXPIRED | 2015-11-05 | 2020-12-31 | - | 6261 WEST ATLANTIC BLVD., MARGATE, FL, 33063 |
G15000097137 | SATORI WATERS ATLANTIC | EXPIRED | 2015-09-22 | 2020-12-31 | - | 6261 WEST ATLANTIC BLVD., MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-10-12 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000189128. CONVERSION NUMBER 300000165113 |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 6831 NW 21st Avenue, Suite 100, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 6261 West Atlantic Blvd., MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 6261 West Atlantic Blvd., MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | O'Keefe, Douglas L, Esq. | - |
AMENDMENT | 2013-12-17 | - | - |
REINSTATEMENT | 2000-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-07-03 |
ANNUAL REPORT | 2015-01-13 |
Off/Dir Resignation | 2014-05-15 |
ANNUAL REPORT | 2014-04-23 |
Amendment | 2013-12-17 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State