Search icon

SANCHEZ LAW OFFICES, P.A.

Company Details

Entity Name: SANCHEZ LAW OFFICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000000790
FEI/EIN Number 208287129
Address: 201 S. WESTLAND AVE, TAMPA, FL, 33606, US
Mail Address: 201 S. WESTLAND AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ GILBERTO E. Agent 201 S. WESTLAND AVE, TAMPA, FL, 33606

Chief Executive Officer

Name Role Address
SANCHEZ GILBERTO E Chief Executive Officer 201 S. WESTLAND AVE., TAMPA, FL, 33606

Chief Operating Officer

Name Role Address
SANCHEZ MONICA A Chief Operating Officer 201 S. WESTLAND AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100906 VISA HELP USA EXPIRED 2013-10-11 2018-12-31 No data 201 S. WESTLAND AVE, TAMPA, FL, 33606
G12000062074 SANCHEZ VALENCIA EXPIRED 2012-06-21 2017-12-31 No data 201 S. WESTLAND AVE, TAMPA, FL, 33606
G11000044106 SANCHEZ QUERRY EXPIRED 2011-05-06 2016-12-31 No data 201 S. WESTLAND AVE., TAMPA, FL, 33606
G09000159165 SMALL BIZ LAW EXPIRED 2009-09-25 2014-12-31 No data 114 S. FREMONT AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2011-05-12 No data No data
REINSTATEMENT 2011-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 201 S. WESTLAND AVE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2011-03-22 201 S. WESTLAND AVE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 201 S. WESTLAND AVE, TAMPA, FL 33606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Amendment 2011-05-12
REINSTATEMENT 2011-03-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-08
Domestic Profit 2007-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State