Entity Name: | NICOLE PARENT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P04000058559 |
FEI/EIN Number | 753151876 |
Address: | 2125 Cape Heather Cir, Cape Coral, FL, 33991, US |
Mail Address: | 2125 Cape Heather Cir, Cape Coral, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARENT NICOLE | Agent | 2125 Cape Heather Cir, Cape Coral, FL, 33991 |
Name | Role | Address |
---|---|---|
PARENT NICOLE | President | 2125 Cape Heather Cir, Cape Coral, FL, 33991 |
Name | Role | Address |
---|---|---|
PARENT NICOLE | Director | 2125 Cape Heather Cir, Cape Coral, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 2125 Cape Heather Cir, Cape Coral, FL 33991 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 2125 Cape Heather Cir, Cape Coral, FL 33991 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 2125 Cape Heather Cir, Cape Coral, FL 33991 | No data |
AMENDMENT | 2004-07-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State