Entity Name: | FINANCIAL PLANNING INSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P05000130904 |
FEI/EIN Number | 203529163 |
Address: | 2155 Lakeview Rd, Clearwater, FL, 33764, US |
Mail Address: | 2155 Lakeview Rd, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raddatz William L | Agent | 2155 Lakeview Rd, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Raddatz William L | President | 2155 Lakeview Rd, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Raddatz William L | Treasurer | 2155 Lakeview Rd, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Raddatz Mary Kaye | Vice President | 2155 Lakeview Rd, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Raddatz Mary Kaye | Secretary | 2155 Lakeview Rd, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-13 | 2155 Lakeview Rd, Clearwater, FL 33764 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-13 | 2155 Lakeview Rd, Clearwater, FL 33764 | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-13 | Raddatz, William L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-13 | 2155 Lakeview Rd, Clearwater, FL 33764 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-08-13 |
AMENDED ANNUAL REPORT | 2014-07-06 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-05-05 |
ANNUAL REPORT | 2010-09-13 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State