Search icon

DR. M. C. LACAYO, M.D., P.A.

Company Details

Entity Name: DR. M. C. LACAYO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S49660
FEI/EIN Number 65-0258056
Address: 6623 NW 23rd Terrace, BOCA RATON, FL 33496
Mail Address: 6623 NW 23rd Terrace, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEO, THOMAS Agent 6623 NW 23RD TERRACE, BOCA RATON, FL 33496

Director

Name Role Address
LACAYO, M. CECILIA Director 6623 NW 23 TERR, BOCA RATON, FL 33496

President

Name Role Address
LACAYO, M. CECILIA President 6623 NW 23 TERR, BOCA RATON, FL 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062978 BOCA RATON WEIGHT & WELLNESS INSTITUTE EXPIRED 2012-06-23 2017-12-31 No data 6623 NW 23RD TERRACE, BOCA RATON, FL, 33496
G10000081860 THE NEW ME MD EXPIRED 2010-09-07 2015-12-31 No data 5491 UNIVERSITY DRIVE 202-B, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-25 6623 NW 23rd Terrace, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2015-05-25 6623 NW 23rd Terrace, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 LEO, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 6623 NW 23RD TERRACE, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-17
ANNUAL REPORT 2015-05-25
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State