Entity Name: | DAVID G. CALCANIS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P07000085886 |
FEI/EIN Number | 260612520 |
Address: | 2203 East Michigan St, ORLANDO, FL, 32806, US |
Mail Address: | 2203 East Michigan St, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker, Hyatt & Homrich P.A. | Agent | 2203 East Michigan St., ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
CALCANIS DAVID G | President | 2203 East Michigan St, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 2203 East Michigan St, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 2203 East Michigan St, ORLANDO, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Baker, Hyatt & Homrich P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 2203 East Michigan St., ORLANDO, FL 32806 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-07-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State