Entity Name: | JAMES BYRNE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 1984 (41 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | G82516 |
FEI/EIN Number | 59-2565309 |
Address: | 1211 REDWOOD CT, MARCO ISLAND, FL 33937 |
Mail Address: | 1211 REDWOOD CT, MARCO ISLAND, FL 33937 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRNE, JAMES | Agent | 1211 REDWOOD COURT, MARCO ISLAND, FL 33937 |
Name | Role | Address |
---|---|---|
BYRNE, FRANCES C. | Secretary | 1211 REDWOOD CT., MARCO ISLAND, FL |
Name | Role | Address |
---|---|---|
BYRNE, FRANCES C. | Treasurer | 1211 REDWOOD CT., MARCO ISLAND, FL |
Name | Role | Address |
---|---|---|
BYRNE, FRANCES C. | Director | 1211 REDWOOD CT., MARCO ISLAND, FL |
BYRNE, JAMES | Director | 1211 REDWOOD CT., MARCO ISLAND, FL |
Name | Role | Address |
---|---|---|
BYRNE, JAMES | President | 1211 REDWOOD CT., MARCO ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-09 | 1211 REDWOOD CT, MARCO ISLAND, FL 33937 | No data |
CHANGE OF MAILING ADDRESS | 1986-06-09 | 1211 REDWOOD CT, MARCO ISLAND, FL 33937 | No data |
REGISTERED AGENT NAME CHANGED | 1986-06-09 | BYRNE, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-06-09 | 1211 REDWOOD COURT, MARCO ISLAND, FL 33937 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State