Entity Name: | CHRISTOPHER YANSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P01000040530 |
FEI/EIN Number | 593712031 |
Address: | 390 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
Mail Address: | 390 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
YANSON CHRISTOPHER P | President | 390 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
YANSON CHRISTOPHER P | Secretary | 390 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
YANSON CHRISTOPHER P | Treasurer | 390 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
YANSON CHRISTOPHER P | Director | 390 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-03-10 |
ANNUAL REPORT | 2003-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State