Search icon

ALLEN S. TATE, P.A.

Company Details

Entity Name: ALLEN S. TATE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000062366
FEI/EIN Number 650849916
Address: 401 NE 19 AVENUE, 73, DEERFIELD BEACH, FL, 33441
Mail Address: 401 NE 19 AVENUE, 73, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TATE ALLEN S Agent 401 NE 19 AVENUE, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
TATE ALLEN S Director 401 NE 19TH AVENUE #73, DEERFIELD BEACH, FL, 33441

President

Name Role Address
TATE ALLEN S President 401 NE 19TH AVENUE #73, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
TATE ALLEN S Vice President 401 NE 19TH AVENUE #73, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 401 NE 19 AVENUE, 73, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2003-04-16 401 NE 19 AVENUE, 73, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 401 NE 19 AVENUE, 73, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2000-03-04 TATE, ALLEN S No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State