Search icon

SHARON A. SAMKOWIAK, P.A.

Company Details

Entity Name: SHARON A. SAMKOWIAK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000058172
FEI/EIN Number 010785272
Address: 3075 Pinnacle Ct., Clermont, FL, 34711, US
Mail Address: 3075 Pinnacle Ct., Clermont, FL, 32711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SAMKOWIAK SHARON A Agent 3075 Pinnacle Ct., Clermont, FL, 34711

President

Name Role Address
SAMKOWIAK SHARON A President 3075 Pinnacle Ct., Clermont, FL, 32711

Secretary

Name Role Address
SAMKOWIAK SHARON A Secretary 3075 Pinnacle Ct., Clermont, FL, 32711

Treasurer

Name Role Address
SAMKOWIAK SHARON A Treasurer 3075 Pinnacle Ct., Clermont, FL, 32711

Director

Name Role Address
SAMKOWIAK SHARON A Director 3075 Pinnacle Ct., Clermont, FL, 32711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 3075 Pinnacle Ct., Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2013-03-15 3075 Pinnacle Ct., Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 3075 Pinnacle Ct., Clermont, FL 34711 No data
REINSTATEMENT 2010-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-04-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State