Entity Name: | JEAN M. PROVENCHER, REALTOR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000020746 |
FEI/EIN Number | 200689424 |
Address: | 747 S. RIDGEWOOD AVE., 103, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 117 GREY WIDGEON COURT, DAYTONA BEACH, FL, 32119 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROVENCHER JEAN M | Agent | 117 GREY WIDGEON COURT, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
PROVENCHER JEAN M | President | 117 GREY WIDGEON CT., DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
PROVENCHER JEAN M | Treasurer | 117 GREY WIDGEON CT., DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 747 S. RIDGEWOOD AVE., 103, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2006-10-31 | 747 S. RIDGEWOOD AVE., 103, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-31 | 117 GREY WIDGEON COURT, DAYTONA BEACH, FL 32119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-02-07 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-13 |
Reg. Agent Change | 2006-10-31 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-05-04 |
Domestic Profit | 2004-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State