Search icon

ANTHONY PORCO, O.D., P.A.

Company Details

Entity Name: ANTHONY PORCO, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000040767
FEI/EIN Number 593711742
Address: 2715 Terra Ceia Bay Bl., Palmetto, FL, 34221, US
Mail Address: 2715 Terra Ceia Bay Bl, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PORCO ANTHONY O Agent 2715 Terra Ceia Bay Bl, Palmetto, FL, 34221

President

Name Role Address
PORCO ANTHONY Dr. President 2715 Terra Ceia Bay Bl, Palmetto, FL, 34221

Secretary

Name Role Address
PORCO ANTHONY Dr. Secretary 2715 Terra Ceia Bay Bl, Palmetto, FL, 34221

Director

Name Role Address
DALY DIANA L Director 6211 TANAGER PLACE, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
DALY DIANA L Vice President 6211 TANAGER PLACE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 2715 Terra Ceia Bay Bl., #206, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2016-03-29 2715 Terra Ceia Bay Bl., #206, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 2715 Terra Ceia Bay Bl, #206, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2002-02-15 PORCO, ANTHONY O.D. No data

Documents

Name Date
ANNUAL REPORT 2020-02-04
Amendment 2019-11-06
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State