Entity Name: | OLIVER S. ORLICKI, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | P05000083720 |
FEI/EIN Number | 202972587 |
Address: | 1609 W DE LEON STREET, 2ND FLOOR, TAMPA, FL, 33606, US |
Mail Address: | 500 W 56th St, New York, NY, 10019, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bedy Aaron J | Agent | 13043 WEST LINEBAUGH AVE, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
ORLICKI OLIVER S | President | 1609 W De Leon Street, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-15 | Bedy, Aaron J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 13043 WEST LINEBAUGH AVE, TAMPA, FL 33626 | No data |
AMENDMENT | 2020-05-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 1609 W DE LEON STREET, 2ND FLOOR, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-30 | 1609 W DE LEON STREET, 2ND FLOOR, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-06-21 |
ANNUAL REPORT | 2021-02-15 |
Amendment | 2020-05-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State