Search icon

NATHAN LAMBERT, P.A.

Company Details

Entity Name: NATHAN LAMBERT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000147057
FEI/EIN Number 205943298
Address: 322 CARSON OAKS LN, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 322 CARSON OAKS LN, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERT NATHAN Agent 322 CARSON OAKS LN, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
LAMBERT NATHAN President 322 CARSON OAKS LN, SANTA ROSA BEACH, FL, 32459

Treasurer

Name Role Address
LAMBERT NATHAN Treasurer 322 CARSON OAKS LN, SANTA ROSA BEACH, FL, 32459

Secretary

Name Role Address
LAMBERT NATHAN Secretary 322 CARSON OAKS LN, SANTA ROSA BEACH, FL, 32459

Director

Name Role Address
LAMBERT NATHAN Director 322 CARSON OAKS LN, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 322 CARSON OAKS LN, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2010-04-27 322 CARSON OAKS LN, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 322 CARSON OAKS LN, SANTA ROSA BEACH, FL 32459 No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-25
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State