Search icon

KERSTIN MILBERG, P.A.

Company Details

Entity Name: KERSTIN MILBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2003 (21 years ago)
Date of dissolution: 28 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P03000096620
FEI/EIN Number 200388334
Address: 16610 CROWNSBURY WAY, UNIT # 202, FORT MYERS, FL, 33908
Mail Address: 16610 CROWNSBURY WAY, UNIT # 202, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MILBERG KERSIN Agent 16610 CROWNSBURY WAY, FORT MYERS, FL, 33908

President

Name Role Address
MILBERG KERSTIN President 16610 CROWNSBURY WAY # 202, FORT MYERS, FL, 33908

Director

Name Role Address
MILBERG KERSTIN Director 16610 CROWNSBURY WAY # 202, FORT MYERS, FL, 33908
MILBERG SVEN Director 16610 CROWNSBURY WAY # 202, FORT MYERS, FL, 33908

Vice President

Name Role Address
MILBERG SVEN Vice President 16610 CROWNSBURY WAY # 202, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 16610 CROWNSBURY WAY, UNIT # 202, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2009-04-07 16610 CROWNSBURY WAY, UNIT # 202, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 16610 CROWNSBURY WAY, UNIT # 202, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2007-05-07 MILBERG, KERSIN No data

Documents

Name Date
Voluntary Dissolution 2010-04-28
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-02
Domestic Profit 2003-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State