Search icon

ROCHELLE Z. CATZ, P.A.

Company Details

Entity Name: ROCHELLE Z. CATZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L95296
FEI/EIN Number 65-0211895
Address: 2560 Macon Cir, North Fort Myers, FL 33917
Mail Address: 2560 Macon Circle, North Fort Myers, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CATZ, ROCHELLE Z Agent 2560 Macon Cir, North FortT Myers, FL 33917

Director

Name Role Address
CATZ, ROCHELLE Z Director 2560 Macon Cir, North FortT Myers, FL 33917

President

Name Role Address
CATZ, ROCHELLE Z President 2560 Macon Cir, North FortT Myers, FL 33917

Secretary

Name Role Address
CATZ, ROCHELLE Z Secretary 2560 Macon Cir, North FortT Myers, FL 33917

Treasurer

Name Role Address
CATZ, ROCHELLE Z Treasurer 2560 Macon Cir, North FortT Myers, FL 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-14 2560 Macon Cir, North Fort Myers, FL 33917 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2560 Macon Cir, North Fort Myers, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2560 Macon Cir, North FortT Myers, FL 33917 No data
REGISTERED AGENT NAME CHANGED 2009-04-14 CATZ, ROCHELLE Z No data

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State