Search icon

WASHINGTON PARTNERS, INC.

Company Details

Entity Name: WASHINGTON PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2000 (25 years ago)
Date of dissolution: 03 Aug 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2011 (14 years ago)
Document Number: P00000071602
FEI/EIN Number 593661455
Mail Address: PO BOX 22556, TAMPA, FL, 33622, US
Address: 2102 W CLEVELAND ST, TAMPA, FL, 33606-1722
Place of Formation: FLORIDA

Agent

Name Role Address
MCGINTY A. EDWARD Agent 101 EAST KENNEDY BLVD SUITE 2800, TAMPA, FL, 33624

Director

Name Role Address
CHACONAS GEORGE Director 2102 W. CLEVELAND ST., TAMPA, FL, 336061722

President

Name Role Address
CHACONAS GEORGE President 2102 W. CLEVELAND ST., TAMPA, FL, 336061722

Secretary

Name Role Address
CHACONAS GEORGE Secretary 2102 W. CLEVELAND ST., TAMPA, FL, 336061722

Events

Event Type Filed Date Value Description
CONVERSION 2011-08-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000089777. CONVERSION NUMBER 100000115561
CHANGE OF MAILING ADDRESS 2011-01-05 2102 W CLEVELAND ST, TAMPA, FL 33606-1722 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2102 W CLEVELAND ST, TAMPA, FL 33606-1722 No data
AMENDMENT AND NAME CHANGE 2003-01-15 WASHINGTON PARTNERS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 101 EAST KENNEDY BLVD SUITE 2800, TAMPA, FL 33624 No data
AMENDMENT AND NAME CHANGE 2001-01-22 GEORGE CHACONAS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
Amendment and Name Change 2003-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State