Search icon

ROBERT C. WILLEY, P.A.

Company Details

Entity Name: ROBERT C. WILLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: J66543
FEI/EIN Number 59-2825390
Address: 27936 TEMPLE TERRACE, BONITA SPRINGS, FL 34135
Mail Address: 27936 TEMPLE TERRACE, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLEY, ROBERT C. Agent 27936 TEMPLE TERRACE DRIVE, BONITA SPRINGS, FL 34135

President

Name Role Address
WILLEY, ROBERT C. President 27936 TEMPLE TERRACE, BONITA SPRINGS, FL

Secretary

Name Role Address
WILLEY, ROBERT C. Secretary 27936 TEMPLE TERRACE, BONITA SPRINGS, FL

Treasurer

Name Role Address
WILLEY, ROBERT C. Treasurer 27936 TEMPLE TERRACE, BONITA SPRINGS, FL

Director

Name Role Address
WILLEY, ROBERT C. Director 27936 TEMPLE TERRACE, BONITA SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 27936 TEMPLE TERRACE, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 1998-03-26 27936 TEMPLE TERRACE, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 27936 TEMPLE TERRACE DRIVE, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-25
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State