Search icon

JOSEPH ANTHONY IANNACCONE, P.A.

Company Details

Entity Name: JOSEPH ANTHONY IANNACCONE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000115513
FEI/EIN Number 460504685
Address: 15203 PRINCEWOOD LANE, LAND O LAKES, FL, 34638
Mail Address: 15203 PRINCEWOOD LANE, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
IANNACCONE JOSEPH Agent 15203 PRINCEWOOD LANE, LAND O LAKES, FL, 34638

President

Name Role Address
IANNACCONE JOSEPH President 15203 PRINCEWOOD LANE, LAND O LAKES, FL, 34638

Treasurer

Name Role Address
IANNACCONE JOSEPH Treasurer 15203 PRINCEWOOD LANE, LAND O LAKES, FL, 34638

Secretary

Name Role Address
IANNACCONE JOSEPH Secretary 15203 PRINCEWOOD LANE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT AND NAME CHANGE 2017-10-25 JOSEPH ANTHONY IANNACCONE, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 15203 PRINCEWOOD LANE, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2008-04-28 15203 PRINCEWOOD LANE, LAND O LAKES, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 15203 PRINCEWOOD LANE, LAND O LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
Amendment and Name Change 2017-10-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State