Search icon

ROBERT L. RYCZEK, P A

Company Details

Entity Name: ROBERT L. RYCZEK, P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: P01000104706
FEI/EIN Number 651149966
Address: 10322 SW 23RD AVE, GAINESVILLE, FL, 32607-3562, US
Mail Address: 10322 SW 23RD AVE, GAINESVILLE, FL, 32607-3562, US
Place of Formation: FLORIDA

Agent

Name Role Address
RYCZEK ROBERT L Agent 10322 SW 23RD AVE, GAINESVILLE, FL, 326073562

President

Name Role Address
RYCZEK ROBERT L President 10322 SW 23RD AVE, GAINESVILLE, FL, 32607

Vice President

Name Role Address
RYCZEK ROBERT L Vice President 10322 SW 23RD AVE, GAINESVILLE, FL, 32607

Secretary

Name Role Address
RYCZEK ROBERT L Secretary 10322 SW 23RD AVE, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
RYCZEK ROBERT L Treasurer 10322 SW 23RD AVE, GAINESVILLE, FL, 32607

Director

Name Role Address
RYCZEK ROBERT L Director 10322 SW 23RD AVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 10322 SW 23RD AVE, GAINESVILLE, FL 32607-3562 No data
REINSTATEMENT 2014-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 10322 SW 23RD AVE, GAINESVILLE, FL 32607-3562 No data
CHANGE OF MAILING ADDRESS 2014-10-06 10322 SW 23RD AVE, GAINESVILLE, FL 32607-3562 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2010-11-01 ROBERT L. RYCZEK, P A No data
NAME CHANGE AMENDMENT 2007-04-02 PROSPECT REALTY INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State