Search icon

SHEREE L. FRAZIER, P.A.

Company Details

Entity Name: SHEREE L. FRAZIER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2004 (21 years ago)
Document Number: P04000052959
FEI/EIN Number 200921798
Address: 500 RIDGEWAY BLVD, DELAND, FL, 32724, US
Mail Address: 500 RIDGEWAY BLVD, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Swart Baumruk & Company, LLP Agent 1101 Miranda Lane, Kissimmee, FL, 34741

Director

Name Role Address
FRAZIER SHEREE L Director 500 RIDGEWAY BLVD, DELAND, FL, 32724
FRAZIER JAMES A Director 500 RIDGEWAY BLVD, DELAND, FL, 32724

President

Name Role Address
FRAZIER SHEREE L President 500 RIDGEWAY BLVD, DELAND, FL, 32724
FRAZIER JAMES A President 500 RIDGEWAY BLVD, DELAND, FL, 32724

Treasurer

Name Role Address
FRAZIER SHEREE L Treasurer 500 RIDGEWAY BLVD, DELAND, FL, 32724

Vice President

Name Role Address
FRAZIER JAMES A Vice President 500 RIDGEWAY BLVD, DELAND, FL, 32724

Secretary

Name Role Address
FRAZIER JAMES A Secretary 500 RIDGEWAY BLVD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Swart Baumruk & Company, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 1101 Miranda Lane, Kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2013-01-18 500 RIDGEWAY BLVD, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 500 RIDGEWAY BLVD, DELAND, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State