Search icon

FRANK FICARRA, C.P.A., P.A.

Company Details

Entity Name: FRANK FICARRA, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000001831
FEI/EIN Number 260007537
Address: 4837 SWIFT RD, SUITE 210, SARASOTA, FL, 34231
Mail Address: 4837 SWIFT RD, SUITE 210, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FICARRA FRANK A Agent 7303 ELEANOR CIRCLE, SARASOTA, FL, 34243

Director

Name Role Address
FICARRA FRANK A Director 7303 ELEANOR CIRCLE, SARASOTA, FL, 34243

President

Name Role Address
FICARRA FRANK A President 7303 ELEANOR CIRCLE, SARASOTA, FL, 34243

Secretary

Name Role Address
FICARRA FRANK A Secretary 7303 ELEANOR CIRCLE, SARASOTA, FL, 34243

Treasurer

Name Role Address
FICARRA FRANK A Treasurer 7303 ELEANOR CIRCLE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 FICARRA, FRANK A No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4837 SWIFT RD, SUITE 210, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2006-04-27 4837 SWIFT RD, SUITE 210, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 7303 ELEANOR CIRCLE, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State