Entity Name: | DEBBIE RECTOR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2023 (a year ago) |
Document Number: | P01000066418 |
FEI/EIN Number | 593734395 |
Address: | 11820 N Circle M Ave, Dunnellon, FL, 34433, US |
Mail Address: | 11820 N Circle M Ave, Dunnellon, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECTOR DEBBIE | Agent | 11820 N Circle M Ave, Dunnellon, FL, 34433 |
Name | Role | Address |
---|---|---|
Rector Deborah A | Director | 11820 N Circle M Ave, Dunnellon, FL, 34433 |
Name | Role | Address |
---|---|---|
Rector Deborah A | President | 11820 N Circle M Ave, Dunnellon, FL, 34433 |
Name | Role | Address |
---|---|---|
Rector Deborah A | Secretary | 11820 N Circle M Ave, Dunnellon, FL, 34433 |
Rector Johnnie MJr. | Secretary | 11820 N Circle M Ave, Dunnellon, FL, 34433 |
Name | Role | Address |
---|---|---|
Rector Deborah A | Treasurer | 11820 N Circle M Ave, Dunnellon, FL, 34433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000023048 | TOP PERFORMANCE REAL ESTATE CONSULTANTS | ACTIVE | 2012-03-07 | 2027-12-31 | No data | 11820 N. CIRCLE M AVENUE, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 11820 N Circle M Ave, Dunnellon, FL 34433 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-25 | 11820 N Circle M Ave, Dunnellon, FL 34433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-12 | 11820 N Circle M Ave, Dunnellon, FL 34433 | No data |
AMENDMENT | 2012-03-07 | No data | No data |
NAME CHANGE AMENDMENT | 2003-12-01 | DEBBIE RECTOR, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
Amendment | 2023-10-27 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State