Search icon

FAMILY FINANCIAL SERVICES OF PALM HARBOR, INC.

Company Details

Entity Name: FAMILY FINANCIAL SERVICES OF PALM HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2004 (20 years ago)
Document Number: P03000051466
FEI/EIN Number 421590431
Address: 1460Gulf Blvd, Clearwater Beach, FL, 33767, US
Mail Address: 1460Gulf Blvd, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KAPLANI MEDI Agent 1460Gulf Blvd, Clearwater Beach, FL, 33767

President

Name Role Address
KAPLANI MEDI President 1460Gulf Blvd, Clearwater Beach, FL, 33767

Vice President

Name Role Address
KAPLANI MEDI Vice President 1460Gulf Blvd, Clearwater Beach, FL, 33767

Secretary

Name Role Address
AKL HALA Secretary 1460Gulf Blvd, Clearwater Beach, FL, 33767

Treasurer

Name Role Address
AKL HALA Treasurer 1460Gulf Blvd, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1460Gulf Blvd, Unit # 1008, Clearwater Beach, FL 33767 No data
CHANGE OF MAILING ADDRESS 2021-02-01 1460Gulf Blvd, Unit # 1008, Clearwater Beach, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1460Gulf Blvd, Unit # 1008, Clearwater Beach, FL 33767 No data
CANCEL ADM DISS/REV 2004-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State