Search icon

CHARLES D. WALCOTT P.A.

Company Details

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

Agent

Name Role Address
WALCOTT CHARLES D Agent Box 308, Osprey, FL, 34229

President

Name Role Address
WALCOTT CHARLES D President Box 308, Osprey, FL, 34229

Fictitious Names

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

Events

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

Documents

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