Entity Name: | JACQUELINE GERARD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000029345 |
FEI/EIN Number | 202312378 |
Address: | 1005 W BLOOMINGDALE AVE, BRANDON, FL, 33511, US |
Mail Address: | 6720 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERARD JACQUELINE | Agent | 6720 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
GERARD JACQUELINE | President | 6720 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
GERARD JACQUELINE | Vice President | 6720 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
GERARD JACQUELINE | Director | 6720 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
GERARD JACQUELINE | Treasurer | 6720 SUMMER HAVEN DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 1005 W BLOOMINGDALE AVE, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 1005 W BLOOMINGDALE AVE, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-09 | 6720 SUMMER HAVEN DRIVE, RIVERVIEW, FL 33578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-13 |
Domestic Profit | 2005-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State