Entity Name: | CATHERINE M. FINELLI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Dec 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jul 2008 (17 years ago) |
Document Number: | P07000000136 |
FEI/EIN Number | 20-8124536 |
Address: | 16150 Perimeter Dr, Brooksville, FL 34614 |
Mail Address: | 16150 Perimeter Dr, Brooksville, FL 34614 |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINELLI, CATHERINE M | Agent | 16150 Perimeter Dr, Brooksville, FL 34614 |
Name | Role | Address |
---|---|---|
FINELLI, CATHERINE M | President | 16150 Perimeter Dr, Brooksville, FL 34614 |
Name | Role | Address |
---|---|---|
FINELLI, CATHERINE M | Director | 16150 Perimeter Dr, Brooksville, FL 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 16150 Perimeter Dr, Brooksville, FL 34614 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 16150 Perimeter Dr, Brooksville, FL 34614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 16150 Perimeter Dr, Brooksville, FL 34614 | No data |
REGISTERED AGENT NAME CHANGED | 2009-06-25 | FINELLI, CATHERINE M | No data |
NAME CHANGE AMENDMENT | 2008-07-03 | CATHERINE M. FINELLI, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State