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 |
Name | Role | Address |
---|---|---|
CATZ, ROCHELLE Z | Agent | 2560 Macon Cir, North FortT Myers, FL 33917 |
Name | Role | Address |
---|---|---|
CATZ, ROCHELLE Z | Director | 2560 Macon Cir, North FortT Myers, FL 33917 |
Name | Role | Address |
---|---|---|
CATZ, ROCHELLE Z | President | 2560 Macon Cir, North FortT Myers, FL 33917 |
Name | Role | Address |
---|---|---|
CATZ, ROCHELLE Z | Secretary | 2560 Macon Cir, North FortT Myers, FL 33917 |
Name | Role | Address |
---|---|---|
CATZ, ROCHELLE Z | Treasurer | 2560 Macon Cir, North FortT Myers, FL 33917 |
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 |
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