Search icon

LAW OFFICE OF EVELYN M. BORI, P.A.

Company Details

Entity Name: LAW OFFICE OF EVELYN M. BORI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000040665
FEI/EIN Number 593711449
Address: 4906 JINOU AVENUE, BELLE ISLE, FL, 32812
Mail Address: 4906 JINOU AVENUE, BELLE ISLE, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BORI EVELYN M Agent 4906 JINOU AVENUE, BELLE ISLE, FL, 32812

President

Name Role Address
BORI EVELYN M President 4906 JINOU AVENUE, BELLE ISLE, FL, 32812

Secretary

Name Role Address
BORI EVELYN M Secretary 4906 JINOU AVENUE, BELLE ISLE, FL, 32812

Treasurer

Name Role Address
BORI EVELYN M Treasurer 4906 JINOU AVENUE, BELLE ISLE, FL, 32812

Director

Name Role Address
BORI EVELYN M Director 4906 JINOU AVENUE, BELLE ISLE, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4906 JINOU AVENUE, BELLE ISLE, FL 32812 No data
CHANGE OF MAILING ADDRESS 2011-04-30 4906 JINOU AVENUE, BELLE ISLE, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4906 JINOU AVENUE, BELLE ISLE, FL 32812 No data
NAME CHANGE AMENDMENT 2003-02-17 LAW OFFICE OF EVELYN M. BORI, P.A. No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-06
Name Change 2003-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State