Search icon

DOLENCE & MEANS ADVISORS, PA

Company Details

Entity Name: DOLENCE & MEANS ADVISORS, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: F85510
FEI/EIN Number 59-2192266
Address: 12811 Kenwood Ln,, Ste. 106, FORT MYERS, FL 33907
Mail Address: 12811 Kenwood Ln,, Ste. 106, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MEANS, COURTNEY B Agent 12811 Kenwood Ln,, Ste. 106, FORT MYERS, FL 33907

President

Name Role Address
MEANS, COURTNEY B President 12811 Kenwood Ln,, Ste. 106 FORT MYERS, FL 33907

Secretary

Name Role Address
MEANS, COURTNEY B Secretary 12811 Kenwood Ln,, Ste. 106 FORT MYERS, FL 33907

Treasurer

Name Role Address
MEANS, COURTNEY B Treasurer 12811 Kenwood Ln,, Ste. 106 FORT MYERS, FL 33907

Vice President

Name Role Address
DOLENCE JR, MARTIN E Vice President 12811 Kenwood Ln,, Ste. 106 FORT MYERS, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007863 DOLENCE & MEANS ADVISORS ACTIVE 2022-01-21 2027-12-31 No data 12811 KENWOOD LN,STE 106, FORT MYERS, FL, 33907
G16000134219 DOLENCE ADVISORS EXPIRED 2016-12-14 2021-12-31 No data 6226 PRESIDENTIAL COURT, SUITE C, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 12811 Kenwood Ln,, Ste. 106, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 12811 Kenwood Ln,, Ste. 106, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2023-04-10 12811 Kenwood Ln,, Ste. 106, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2021-06-23 MEANS, COURTNEY B No data
NAME CHANGE AMENDMENT 2021-05-06 DOLENCE & MEANS ADVISORS, PA No data
NAME CHANGE AMENDMENT 2016-12-09 DOLENCE ADVISORS, P.A. No data
NAME CHANGE AMENDMENT 2014-01-21 DOLENCE, PETERS & COMPANY, CPAS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-06-23
Name Change 2021-05-06
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State