Entity Name: | CHARLENE M AMATRUDI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2004 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000154366 |
FEI/EIN Number | 201875503 |
Address: | 5085 TOPAZ LANE SW, VERO BEACH, FL, 32968 |
Mail Address: | 5085 TOPAZ LANE SW, VERO BEACH, FL, 32968 |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMATRUDI CHARLENE M | Agent | 5085 TOPAZ LANE SW, VERO BEACH, FL, 32968 |
Name | Role | Address |
---|---|---|
AMATRUDI CHARLENE M | President | 5085 TOPAZ LANE SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 5085 TOPAZ LANE SW, VERO BEACH, FL 32968 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 5085 TOPAZ LANE SW, VERO BEACH, FL 32968 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 5085 TOPAZ LANE SW, VERO BEACH, FL 32968 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000413119 | ACTIVE | 1000000163355 | INDIAN RIV | 2010-03-05 | 2030-03-17 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-16 |
Domestic Profit | 2004-11-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State