Entity Name: | NANCY OTTEN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Mar 2009 (16 years ago) |
Document Number: | P02000016210 |
FEI/EIN Number | 030401353 |
Address: | 2829 48th St S, GULFPORT, FL, 33711, US |
Mail Address: | 2829 48th St S, GULFPORT, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTTEN NANCY | Agent | 2829 48th St S, GULFPORT, FL, 33711 |
Name | Role | Address |
---|---|---|
OTTEN NANCY | President | 2829 48TH ST S, Gulfport, FL, 33711 |
Name | Role | Address |
---|---|---|
OTTEN NANCY | Secretary | 2829 48TH ST S, Gulfport, FL, 33711 |
Name | Role | Address |
---|---|---|
OTTEN NANCY | Director | 2829 48TH ST S, Gulfport, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2829 48th St S, GULFPORT, FL 33711 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2829 48th St S, GULFPORT, FL 33711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2829 48th St S, GULFPORT, FL 33711 | No data |
CANCEL ADM DISS/REV | 2009-03-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT AND NAME CHANGE | 2003-05-05 | NANCY OTTEN, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State