Search icon

JOHN GRANONE, P.A.

Company Details

Entity Name: JOHN GRANONE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P04000157405
FEI/EIN Number 830412312
Address: 23 East Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: 23 East Tarpon Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRANONE JOHN Agent 23 East Tarpon Ave, Tarpon Springs, FL, 34689

President

Name Role Address
GRANONE JOHN D President 23 East Tarpon Ave, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008799 GRANONE JOINT AND MUSCLE PAIN CENTER EXPIRED 2010-01-28 2015-12-31 No data 8221 STATE ROAD 54, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 23 East Tarpon Ave, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2015-05-01 23 East Tarpon Ave, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 23 East Tarpon Ave, Tarpon Springs, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000338103 TERMINATED 1000000959103 PASCO 2023-07-14 2033-07-19 $ 1,645.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000580324 TERMINATED 1000000793723 PINELLAS 2018-08-13 2028-08-15 $ 690.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State