Entity Name: | FRANK G. FERNANDEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000094777 |
FEI/EIN Number | 201271644 |
Address: | 3105 WEST AZEELE STREET, TAMPA, FL, 33609 |
Mail Address: | POST OFFICE BOX 20204, TAMPA, FL, 33622 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ FRANK G | Agent | 3105 WEST AZEELE STREET, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
FERNANDEZ FRANK G | President | POST OFFICE BOX 20204, TAMPA, FL, 33622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-21 | 3105 WEST AZEELE STREET, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-21 | 3105 WEST AZEELE STREET, TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-21 | 3105 WEST AZEELE STREET, TAMPA, FL 33609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001139659 | TERMINATED | 11-CA-013620 DIV J | 13TH JUD CIR HILLSBOROUGH CTY | 2013-03-21 | 2018-06-21 | $25,288.29 | SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-21 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-14 |
Domestic Profit | 2004-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State