Search icon

MINDY S. KOPOLOW, PSY. D., P.A.

Company Details

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

Agent

Name Role Address
HERSKOWITZ JACK L Agent 9100 S. DADELAND BLVD., STE. 1404, MIAMI, FL, 33156

Director

Name Role Address
KOPOLOW MINDY S Director 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472

President

Name Role Address
KOPOLOW MINDY S President 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472

Secretary

Name Role Address
KOPOLOW MINDY S Secretary 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472

Treasurer

Name Role Address
KOPOLOW MINDY S Treasurer 124 WATERTOWN STREET, SUITE 3A-WEST, WATERTOWN, MA, 02472

Events

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

Documents

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