Search icon

BURZYNSKI LAW OFFICE, P.A.

Company Details

Entity Name: BURZYNSKI LAW OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: L40681
FEI/EIN Number 65-0167182
Address: 1124 GOODLETTE RD, NAPLES, FL 34102
Mail Address: 1124 GOODLETTE RD, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BURZYNSKI, JILL Agent 1124 GOODLETTE RD, NAPLES, FL 34102

Director

Name Role Address
BURZYNSKI, DANIEL A. Director 1985 TARPON RD, NAPLES, FL 34102
Burzynski, Jill Director 1985 TARPON RD, NAPLES, FL 34102

President

Name Role Address
BURZYNSKI, DANIEL A. President 1985 TARPON RD, NAPLES, FL 34102

Vice President

Name Role Address
BURZYNSKI, JILL JACOB Vice President 1985 TARPON RD, NAPLES, FL 34102

Treasurer

Name Role Address
BURZYNSKI, DANIEL A. Treasurer 1985 TARPON RD, NAPLES, FL 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900065 BURZYNSKI ELDER LAW EXPIRED 2008-10-30 2013-12-31 No data BURZYNSKI LAW OFFICE, P.A., 1124 GOODLETTE ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2001-08-01 1124 GOODLETTE RD, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 1124 GOODLETTE RD, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-04 1124 GOODLETTE RD, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State