Entity Name: | RALPH W. CARRASQUILLO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000072349 |
FEI/EIN Number | 134256138 |
Address: | 115 W. BEARSS AVE., TAMPA, FL, 33613, US |
Mail Address: | 2109 BAYSHORE BLVD., 909, TAMPA, FL, 33606, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRASQUILLO RALPH W | Agent | 2109 BAYSHORE BLVD., TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
CARRASQUILLO RALPH W | Director | 2109 BAYSHORE BLVD. UNIT 909, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-06-15 | 115 W. BEARSS AVE., TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-15 | 2109 BAYSHORE BLVD., 909, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-17 | 115 W. BEARSS AVE., TAMPA, FL 33613 | No data |
NAME CHANGE AMENDMENT | 2004-05-13 | RALPH W. CARRASQUILLO, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000129461 | TERMINATED | 1000000409347 | HILLSBOROU | 2012-12-26 | 2023-01-16 | $ 388.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-03-06 |
ANNUAL REPORT | 2004-08-17 |
Name Change | 2004-05-13 |
Domestic Profit | 2003-06-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State