Search icon

BRZEZINSKI WEIGHT LOSS, P.A.

Company Details

Entity Name: BRZEZINSKI WEIGHT LOSS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000120987
FEI/EIN Number 300014975
Address: 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL, 34108, US
Mail Address: 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRZEZINSKI DIANE D Agent 1250 Pine Ridge Rd, NAPLES, FL, 34108

President

Name Role Address
BRZEZINSKI DIANE D President 1250 Pine Ridge Rd, NAPLES, FL, 34108

Secretary

Name Role Address
BRZEZINSKI DIANE D Secretary 1250 Pine Ridge Rd, NAPLES, FL, 34108

Treasurer

Name Role Address
BRZEZINSKI DIANE D Treasurer 1250 Pine Ridge Rd, NAPLES, FL, 34108

Director

Name Role Address
BRZEZINSKI DIANE D Director 1250 Pine Ridge Rd, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2016-03-08 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL 34108 No data
CANCEL ADM DISS/REV 2005-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State