Search icon

WENDY L. MEASE, P.A.

Company Details

Entity Name: WENDY L. MEASE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: P05000084245
FEI/EIN Number 202927447
Address: 7679 MILL STREAM DRIVE, NAPLES, FL, 34109
Mail Address: 7679 MILL STREAM DRIVE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MEASE WENDY L Agent 7679 MILL STREAM DRIVE, NAPLES, FL, 34109

President

Name Role Address
MEASE WENDY L President 7679 MILL STREAM DRIVE, NAPLES, FL, 34109

Secretary

Name Role Address
MEASE WENDY L Secretary 7679 MILL STREAM DRIVE, NAPLES, FL, 34109

Vice President

Name Role Address
MEASE RODNEY F Vice President 7679 MILL STREAM DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-21 MEASE, WENDY L No data
AMENDMENT AND NAME CHANGE 2011-10-21 WENDY L. MEASE, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 7679 MILL STREAM DRIVE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2009-01-20 7679 MILL STREAM DRIVE, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 7679 MILL STREAM DRIVE, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State