Entity Name: | JOHN SIRACUSA, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000062255 |
FEI/EIN Number | 650934280 |
Address: | 1225 n. military trail, west palm beach, FL, 33409, US |
Mail Address: | 289 Pioneer Village Dr, Ponte Vedra, FL, 32081, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRACUSA JOHN | Agent | 1225 n. military trail, west palm beach, FL, 33409 |
Name | Role | Address |
---|---|---|
SIRACUSA JOHN | President | 1225 n. military trail, west palm beach, FL, 33409 |
Name | Role | Address |
---|---|---|
SIRACUSA JOHN | Secretary | 1225 n. military trail, west palm beach, FL, 33409 |
Name | Role | Address |
---|---|---|
SIRACUSA JOHN | Treasurer | 1225 n. military trail, west palm beach, FL, 33409 |
Name | Role | Address |
---|---|---|
SIRACUSA JOHN | Director | 1225 n. military trail, west palm beach, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000068880 | WELLCARE SPINE & REHAB CENTER | EXPIRED | 2012-07-10 | 2017-12-31 | No data | 166 OAKWOOD LANE, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-02 | 1225 n. military trail, suite 6, west palm beach, FL 33409 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 1225 n. military trail, suite 6, west palm beach, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 1225 n. military trail, suite #6, west palm beach, FL 33409 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State