Entity Name: | MARK A. OBER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 1987 (37 years ago) |
Date of dissolution: | 05 Jan 2001 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2001 (24 years ago) |
Document Number: | K05689 |
FEI/EIN Number | 59-2859712 |
Address: | 111 S. MOODY AVE., TAMPA, FL 33609 |
Mail Address: | 111 S. MOODY AVE., TAMPA, FL 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, H. STRATTON, III | Agent | 609 W. AZEELE STREET, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
OBER, MARK A. | President | 111 S. MOODY AVE., TAMPA, FL |
Name | Role | Address |
---|---|---|
OBER, MARK A. | Secretary | 111 S. MOODY AVE., TAMPA, FL |
Name | Role | Address |
---|---|---|
OBER, MARK A. | Treasurer | 111 S. MOODY AVE., TAMPA, FL |
Name | Role | Address |
---|---|---|
OBER, MARK A. | Director | 111 S. MOODY AVE., TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-01-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-07 | 111 S. MOODY AVE., TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 1991-03-07 | 111 S. MOODY AVE., TAMPA, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 1987-12-21 | SMITH, H. STRATTON, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-12-21 | 609 W. AZEELE STREET, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2001-01-05 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-04-07 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State