Entity Name: | RAYMOND MULTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000122163 |
FEI/EIN Number | 900003013 |
Address: | 13211 SOUTHAMPTON DR, BONITA SPRINGS, FL, 34135 |
Mail Address: | 13211 SOUTHAMPTON DR, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMERS WILLIAM | Agent | 3465 BONITA BEACH RD, STE 12, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
MULTER RAYMOND | President | 13211 SOUTHAMPTON DR, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
MULTER SHIRLEY | Vice President | 13211 SOUTHAMPTON DR, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-10-17 | RAYMOND MULTER, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-08-02 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
Domestic Profit | 2001-12-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State