Search icon

JEFFREY G. FUNK, P.A.

Company Details

Entity Name: JEFFREY G. FUNK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P08000007631
FEI/EIN Number 261794651
Address: 422 Main Street, Windermere, FL, 34786, US
Mail Address: 422 Main Street, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FUNK JEFFREY G Agent 11127 LEDGEMENT LANE, WINDERMERE, FL, 34786

President

Name Role Address
FUNK JEFFREY G President 422 Main Street, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118101 THE FUNK COLLECTION ACTIVE 2017-10-25 2027-12-31 No data 422 MAIN STREET, SUITE 1, WINDERMERE, FL, 34786
G16000029002 REALTY IN ORLANDO EXPIRED 2016-03-19 2021-12-31 No data 11127 LEDGEMENT LANE, WINDERMERE, FL, 34786
G08028900090 ACE VACATION HOMES EXPIRED 2008-01-26 2013-12-31 No data 12307 LANTANA PARK LANE, SUITE 109, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 422 Main Street, suite 1, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2009-03-30 422 Main Street, suite 1, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 11127 LEDGEMENT LANE, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State