Search icon

STEIN, REESE, & COLITZ, P.A.

Company Details

Entity Name: STEIN, REESE, & COLITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1982 (42 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: G05351
FEI/EIN Number 59-2234678
Address: 600 N. WESTSHORE BLVD., SUUITE 1000, TAMPA, FL 33609
Mail Address: 600 N. WESTSHORE BLVD., SUUITE 1000, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STEFAN V. STEIN Agent 600 N. WESTSHORE BLVD., SUITE 1000, TAMPA, FL 33609

President

Name Role Address
STEIN, STEFAN V President 600 N. WESTSHORE BLVD. # 1000, TAMPA, FL 33609

Director

Name Role Address
STEIN, STEFAN V Director 600 N. WESTSHORE BLVD. # 1000, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1998-06-23 STEFAN V. STEIN No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 600 N. WESTSHORE BLVD., SUUITE 1000, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1996-05-01 600 N. WESTSHORE BLVD., SUUITE 1000, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 600 N. WESTSHORE BLVD., SUITE 1000, TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 1990-10-17 STEIN, REESE, & COLITZ, P.A. No data
NAME CHANGE AMENDMENT 1986-11-17 STEIN & REESE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-06-23
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State