Search icon

JANET ZASADA PA

Company Details

Entity Name: JANET ZASADA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2002 (22 years ago)
Date of dissolution: 27 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: P02000124311
FEI/EIN Number 383665913
Address: 18349 Fairmont Drive, NAPLES, FL, 34114, US
Mail Address: 18349 Fairmont Drive, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ZASADA JANET E Agent 18349 Fairmont Drive, NAPLES, FL, 34114

Secretary

Name Role Address
ZASADA JANET E Secretary 18349 Fairmont Drive, NAPLES, FL, 34114

Treasurer

Name Role Address
ZASADA JANET E Treasurer 18349 Fairmont Drive, NAPLES, FL, 34114

President

Name Role Address
ZASADA JANET E President 18349 Fairmont Drive, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-08 ZASADA, JANET E No data
REINSTATEMENT 2017-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 18349 Fairmont Drive, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 18349 Fairmont Drive, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2015-03-23 18349 Fairmont Drive, NAPLES, FL 34114 No data
AMENDMENT AND NAME CHANGE 2012-12-31 JANET ZASADA PA No data
REINSTATEMENT 2012-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-27
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State