Search icon

PATRICK H. DEKLE, P.A.

Company Details

Entity Name: PATRICK H. DEKLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jan 1980 (45 years ago)
Date of dissolution: 14 May 2020 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 May 2020 (5 years ago)
Document Number: 649131
FEI/EIN Number 59-1970153
Address: 412 E. MADISON STREET, SUITE 808, TAMPA, FL 33602
Mail Address: 412 E MADISON ST, SUITE 808, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEKLE, PATRICK Agent 412 E. MADISON STREET, SUITE 808, TAMPA, FL 33602

President

Name Role Address
DEKLE, PATRICK H President 412 E. MADISON ST.., SUITE 808, TAMPA, FL 33602

Director

Name Role Address
DEKLE, PATRICK H Director 412 E. MADISON ST.., SUITE 808, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076782 LAW OFFICE OF PATRICK DEKLE EXPIRED 2014-07-24 2024-12-31 No data 412 E. MADISON STREE, SUITE 808, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 412 E. MADISON STREET, SUITE 808, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 412 E. MADISON STREET, SUITE 808, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1998-05-28 412 E. MADISON STREET, SUITE 808, TAMPA, FL 33602 No data

Documents

Name Date
CORAPVDWN 2020-05-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State