Entity Name: | JOHN R. TEKOWITZ P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000101017 |
FEI/EIN Number | 352238596 |
Address: | 210-A S. MACDILL AVE., TAMPA, FL, 33609 |
Mail Address: | 210-A S. MACDILL AVE., TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEKOWITZ JOHN R | Agent | 210-A S. MACDILL AVE., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
TEKOWITZ JOHN R | President | 210-A S. MACDILL AVE., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 210-A S. MACDILL AVE., TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 210-A S. MACDILL AVE., TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 210-A S. MACDILL AVE., TAMPA, FL 33609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000345176 | ACTIVE | 1000000267790 | HILLSBOROU | 2012-04-18 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-07-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State