Entity Name: | PATRICE B. MORRISON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Dec 1984 (40 years ago) |
Date of dissolution: | 19 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | H35689 |
FEI/EIN Number | 59-2473450 |
Address: | 1300 CLINTON SQUARE, ROCHESTER, NY 14604-1792 |
Mail Address: | 1300 CLINTON SQUARE, ROCHESTER, NY 14604-1792 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN METER, CAROLYN | Agent | 5845 URDEA RD, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
MORRISON, PATRICE B | Director | 1300 CLINTON SQUARE, ROCHESTER, NY 14604-1792 |
Name | Role | Address |
---|---|---|
MORRISON, PATRICE B | President | 1300 CLINTON SQUARE, ROCHESTER, NY 14604-1792 |
Name | Role | Address |
---|---|---|
MORRISON, PATRICE B | Secretary | 1300 CLINTON SQUARE, ROCHESTER, NY 14604-1792 |
Name | Role | Address |
---|---|---|
MORRISON, WILLIAM B | Treasurer | 54 MEADOW COVE ROAD, PITTSFORD, NY 14534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 1300 CLINTON SQUARE, ROCHESTER, NY 14604-1792 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1300 CLINTON SQUARE, ROCHESTER, NY 14604-1792 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-07 | VAN METER, CAROLYN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-02 | 5845 URDEA RD, JUPITER, FL 33458 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-12-19 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-02-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State