Entity Name: | RICK KOLODINSKY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Jun 2000 (25 years ago) |
Document Number: | H27668 |
FEI/EIN Number | 59-2499413 |
Mail Address: | 1305 North Atlantic AVe, new smyrna beach, FL 32169 |
Address: | 1400 Hand Ave, Suite D, Ormond beach, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLODINSKY, RICK | Agent | 1305 North Atlantic AVe, new smyrna beach, FL 32169 |
Name | Role | Address |
---|---|---|
KOLODINSKY, RICK | DPO | 1305 North Atlantic AVe, new smyrna beach, FL 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 1400 Hand Ave, Suite D, Ormond beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1400 Hand Ave, Suite D, Ormond beach, FL 32174 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 1305 North Atlantic AVe, new smyrna beach, FL 32169 | No data |
NAME CHANGE AMENDMENT | 2000-06-22 | RICK KOLODINSKY, P.A. | No data |
AMENDMENT AND NAME CHANGE | 1996-05-03 | KOLODINSKY & BERG, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State