Search icon

JAMES DEREK VERDERAMO, P.A.

Company Details

Entity Name: JAMES DEREK VERDERAMO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Document Number: P06000100567
FEI/EIN Number 205299992
Address: 2662 AIRPORT RD SOUTH, NAPLES, FL, 34112, US
Mail Address: 2662 AIRPORT RD SOUTH, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VERDERAMO JAMES D Agent 2662 AIRPORT RD SOUTH, NAPLES, FL, 34112

President

Name Role Address
VERDERAMO JAMES D President 2662 AIRPORT RD SOUTH, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102644 LAW OFFICE OF VERDERAMO & NUNEZ EXPIRED 2018-09-17 2023-12-31 No data 2662 AIRPORT ROAD, NAPLES, FL, 34112
G13000032266 LAW OFFICE OF VERDERAMO & ESCOBAR EXPIRED 2013-04-03 2018-12-31 No data 2668 AIRPORT RD, NAPLES, FL, 34112
G12000033952 LAW OFFICE OF J. DEREK VERDERAMO, P.A. ACTIVE 2012-04-09 2027-12-31 No data 2662 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 2662 AIRPORT RD SOUTH, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2016-01-19 2662 AIRPORT RD SOUTH, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 2662 AIRPORT RD SOUTH, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State