Search icon

LUTZ & KNUDSON, P.A.

Company Details

Entity Name: LUTZ & KNUDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1987 (37 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: J98848
FEI/EIN Number 59-2851947
Address: 1346 KINGS WAY, NAPLES, FL 34104
Mail Address: 1346 KINGS WAY, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KNUDSON, JANA L Agent 1346 KINGS WAY, NAPLES, FL 34104

President

Name Role Address
KNUDSON, JANA L President 1346 KINGS WAY, NAPLES, FL 34104

Vice President

Name Role Address
KNUDSON, JANA L Vice President 1346 KINGS WAY, NAPLES, FL 34104

Secretary

Name Role Address
KNUDSON, JANA L Secretary 1346 KINGS WAY, NAPLES, FL 34104

Treasurer

Name Role Address
KNUDSON, JANA L Treasurer 1346 KINGS WAY, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 1346 KINGS WAY, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 1346 KINGS WAY, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2018-03-10 1346 KINGS WAY, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2011-03-17 KNUDSON, JANA L No data
AMENDED AND RESTATEDARTICLES 2004-02-12 No data No data
NAME CHANGE AMENDMENT 1997-03-10 LUTZ & KNUDSON, P.A. No data
NAME CHANGE AMENDMENT 1992-09-22 LUTZ & NIXON, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State