Search icon

NORMA I. SANCHEZ, P.A.

Company Details

Entity Name: NORMA I. SANCHEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1984 (40 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: H16516
FEI/EIN Number 59-2443044
Address: 11 FIRST AVE., ENGLEWOOD, FL 34223
Mail Address: 11 FIRST AVE., ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Geimer, Larry Agent 1990 Main Street, #801, Sarasota, FL 34236

President

Name Role Address
Norma Sanchez President 11 FIRST AVE., ENGLEWOOD, FL 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125346 ENGLEWOOD PHYSICAL THERAPY ACTIVE 2020-09-27 2025-12-31 No data 11 1ST AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-17 Geimer, Larry No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 1990 Main Street, #801, Sarasota, FL 34236 No data
CANCEL ADM DISS/REV 2010-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 11 FIRST AVE., ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2007-04-15 11 FIRST AVE., ENGLEWOOD, FL 34223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000457174 ACTIVE 1000001003127 SARASOTA 2024-07-15 2034-07-17 $ 2,098.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State