Entity Name: | POPE & KRAFT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P01000063986 |
FEI/EIN Number | 651116316 |
Address: | 126 SHAMROCK BLVD., VENICE, FL, 34293 |
Mail Address: | 126 SHAMROCK BLVD., VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE HENRY H | Agent | 624 GARDENIA DRIVE, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
POPE II HENRY H | President | 624 GARDENIA DR., VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
POPE II HENRY H | Secretary | 624 GARDENIA DR., VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
POPE II HENRY H | Director | 624 GARDENIA DR., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2007-11-29 | POPE & KRAFT, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-13 | 126 SHAMROCK BLVD., VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-13 | 126 SHAMROCK BLVD., VENICE, FL 34293 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State