Entity Name: | CHARLES D. WALCOTT P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000067630 |
FEI/EIN Number | 202900212 |
Address: | 437 S Shore Dr, Osprey, FL, 34232, US |
Mail Address: | Box 308, Osprey, FL, 34229, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALCOTT CHARLES D | Agent | Box 308, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
WALCOTT CHARLES D | President | Box 308, Osprey, FL, 34229 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000085566 | SEISTA KEY WATER TAXI | EXPIRED | 2014-08-19 | 2019-12-31 | No data | PO BOX 308, OSPREY, FL, 34229 |
G12000064486 | SECOND WIND MARINE | EXPIRED | 2012-06-27 | 2017-12-31 | No data | 333 S TAMIAMI TR #295, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 437 S Shore Dr, Osprey, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-02 | 437 S Shore Dr, Osprey, FL 34232 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-02 | Box 308, Osprey, FL 34229 | No data |
CANCEL ADM DISS/REV | 2007-09-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-08-26 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State