Search icon

JEFFREY A. CONOVER, P.A.

Company Details

Entity Name: JEFFREY A. CONOVER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000131921
FEI/EIN Number 203537656
Address: 10445 GIBSONTON DR, RIVERVIEW, FL, 33569
Mail Address: 10445 GIBSONTON DR., RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LASMAN JEFFREY M. E Agent 6152 DELANCEY STATION ST., STE. 205, RIVERVIEW, FL, 33569

Director

Name Role Address
CONOVER JEFFREY A. Director 10445 GIBSONTON DR., RIVERVIEW, FL, 33569
CONOVER LAURIE A. Director 10445 GIBSONTON DR., RIVERVIEW, FL, 33569

President

Name Role Address
CONOVER JEFFREY A. President 10445 GIBSONTON DR., RIVERVIEW, FL, 33569

Treasurer

Name Role Address
CONOVER JEFFREY A. Treasurer 10445 GIBSONTON DR., RIVERVIEW, FL, 33569

Vice President

Name Role Address
CONOVER LAURIE A. Vice President 10445 GIBSONTON DR., RIVERVIEW, FL, 33569

Secretary

Name Role Address
CONOVER LAURIE A. Secretary 10445 GIBSONTON DR., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-13 10445 GIBSONTON DR, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2007-03-13 10445 GIBSONTON DR, RIVERVIEW, FL 33569 No data
NAME CHANGE AMENDMENT 2006-03-21 JEFFREY A. CONOVER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-07-28
Name Change 2006-03-21
Domestic Profit 2005-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State