Search icon

STEPHANUS W. RIETBERGEN, P.A.

Company Details

Entity Name: STEPHANUS W. RIETBERGEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2006 (18 years ago)
Document Number: P00000073212
FEI/EIN Number 651032252
Address: 8191 College Pkwy, # 306, FT MYERS, FL, 33919, US
Mail Address: 8191 College Pkwy, # 306, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RIETBERGEN STEPHANUS Agent 8191 College Pkwy, # 306, FT MYERS, FL, 33919

Director

Name Role Address
RIETBERGEN STEPHANUS W Director 8191 College Pkwy, # 306, FT MYERS, FL, 33919

President

Name Role Address
RIETBERGEN STEPHANUS W President 8191 College Pkwy, # 306, FT MYERS, FL, 33919

Secretary

Name Role Address
RIETBERGEN STEPHANUS W Secretary 8191 College Pkwy, # 306, FT MYERS, FL, 33919

Treasurer

Name Role Address
RIETBERGEN STEPHANUS W Treasurer 8191 College Pkwy, # 306, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 8191 College Pkwy, # 306, FT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2015-02-03 8191 College Pkwy, # 306, FT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 8191 College Pkwy, # 306, FT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2010-04-14 RIETBERGEN, STEPHANUS No data
CANCEL ADM DISS/REV 2006-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2000-08-14 STEPHANUS W. RIETBERGEN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State