Entity Name: | TRAVIS YORK P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000047521 |
FEI/EIN Number | 593711947 |
Address: | 4020 SW 78TH STREET, GAINESVILLE, FL, 32608 |
Mail Address: | 4020 SW 78TH STREET, GAINESVILLE, FL, 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGUIDICE JOSEPH A | Agent | 555 WEST GRANADA BLVD STE B-5, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
YORK TRAVIS | Director | 4020 SW 78TH STREET, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-18 | 4020 SW 78TH STREET, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-18 | 4020 SW 78TH STREET, GAINESVILLE, FL 32608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-01-27 |
Domestic Profit | 2001-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State