Entity Name: | VIVIENNE SINKOW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000094638 |
FEI/EIN Number | 141911737 |
Address: | 5660 Strand Court A97, Naples, FL, 34110, US |
Mail Address: | 5660 Strand Ct A97, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINKOW VIVIENNE | Agent | 5660 Strand Court A97, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
SINKOW VIVIENNE | Manager | 5660 Strand Court A97, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 5660 Strand Court A97, A97, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 5660 Strand Court A97, A97, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 5660 Strand Court A97, A97, Naples, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State