Entity Name: | ROBERT MAKOWSKI, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000044912 |
FEI/EIN Number | 204640537 |
Address: | 11209 SPRING STREET, LARGO, FL, 33774 |
Mail Address: | 11209 SPRING STREET, LARGO, FL, 33774 |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASTINGS DAVID C | Agent | 2207 54TH STREET S, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
MAKOWSKI ROBERT | President | 11209 SPRING STREET, LARGO, FL, 33774 |
Name | Role | Address |
---|---|---|
MAKOWSKI ROBERT | Secretary | 11209 SPRING STREET, LARGO, FL, 33774 |
Name | Role | Address |
---|---|---|
MAKOWSKI ROBERT | Treasurer | 11209 SPRING STREET, LARGO, FL, 33774 |
Name | Role | Address |
---|---|---|
MAKOWSKI ROBERT | Director | 11209 SPRING STREET, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-03-29 | ROBERT MAKOWSKI, PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-02-28 |
Amendment and Name Change | 2006-03-29 |
Domestic Profit | 2006-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State