Entity Name: | SUSAN D. EVANS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2000 (25 years ago) |
Date of dissolution: | 08 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | P00000049288 |
FEI/EIN Number | 593650971 |
Address: | 5405 PARK CENTRAL CT, NAPLES, FL, 34109, US |
Mail Address: | 5405 PARK CENTRAL CT., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS SUSAN D | Agent | 5405 PARK CENTRAL CT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
EVANS SUSAN D | President | 5405 PARK CENTRAL CT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-08 | No data | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | EVANS, SUSAN D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 5405 PARK CENTRAL CT, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 5405 PARK CENTRAL CT, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 5405 PARK CENTRAL CT, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-08 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State