Entity Name: | MINDY S. KOPOLOW, PSY. D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 1998 (26 years ago) |
Date of dissolution: | 29 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | P98000104094 |
FEI/EIN Number | 650883066 |
Address: | 124 WATERTOWN STREET, 3A-WEST, WATERTOWN, MA, 02472, US |
Mail Address: | 124 WATERTOWN STREET, 3A-WEST, WATERTOWN, MA, 02472, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERSKOWITZ JACK L | Agent | 9100 S. DADELAND BLVD., STE. 1404, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
KOPOLOW MINDY S | Director | 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472 |
Name | Role | Address |
---|---|---|
KOPOLOW MINDY S | President | 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472 |
Name | Role | Address |
---|---|---|
KOPOLOW MINDY S | Secretary | 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472 |
Name | Role | Address |
---|---|---|
KOPOLOW MINDY S | Treasurer | 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-16 | 124 WATERTOWN STREET, 3A-WEST, WATERTOWN, MA 02472 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | 124 WATERTOWN STREET, 3A-WEST, WATERTOWN, MA 02472 | No data |
NAME CHANGE AMENDMENT | 2005-03-21 | MINDY S. KOPOLOW, PSY. D., P.A. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-04-29 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-03-21 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-02-18 |
ANNUAL REPORT | 2006-01-16 |
Name Change | 2005-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State