Search icon

DANIEL J. REISS, D.C., P.A.

Company Details

Entity Name: DANIEL J. REISS, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V65910
FEI/EIN Number 65-0358652
Address: 1800 NE 26TH ST, STE A, WILTON MANORS, FL 33305
Mail Address: 2805 E. OAKLAND PK BLVD, #446, FORT LAUDERDALE, FL 33306
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REISS, DANIEL J. Agent 20741 NE 4TH CT #203, N MIAMI BEACH, FL 33179

Director

Name Role Address
REISS, DANIEL J. Director 20741 NE 4TH CT #203, N MIAMI BEACH, FL

President

Name Role Address
REISS, DANIEL J. President 20741 NE 4TH CT #203, N MIAMI BEACH, FL

Vice President

Name Role Address
REISS, DANIEL J. Vice President 20741 NE 4TH CT #203, N MIAMI BEACH, FL

Secretary

Name Role Address
REISS, DANIEL J. Secretary 20741 NE 4TH CT #203, N MIAMI BEACH, FL

Treasurer

Name Role Address
REISS, DANIEL J. Treasurer 20741 NE 4TH CT #203, N MIAMI BEACH, FL

Manager

Name Role Address
REISS, DANIEL J. Manager 20741 NE 4TH CT #203, N MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 1800 NE 26TH ST, STE A, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2000-01-28 1800 NE 26TH ST, STE A, WILTON MANORS, FL 33305 No data
REINSTATEMENT 1993-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State