Search icon

LEENETTA BLANTON CARDEN, P.A.

Company Details

Entity Name: LEENETTA BLANTON CARDEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P08000014884
FEI/EIN Number 262125891
Address: 3300 Henderson Boulevard, TAMPA, FL, 33609, US
Mail Address: 3300 Henderson Boulevard, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARDEN LEENETTA B Agent 3300 Henderson Boulevard, TAMPA, FL, 33609

Director

Name Role Address
CARDEN LEENETTA B Director 3300 Henderson Boulevard, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3300 Henderson Boulevard, Suite 201, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3300 Henderson Boulevard, Suite 201, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2021-02-09 3300 Henderson Boulevard, Suite 201, TAMPA, FL 33609 No data
REINSTATEMENT 2016-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2014-07-21 LEENETTA BLANTON CARDEN, P.A. No data
REGISTERED AGENT NAME CHANGED 2014-07-21 CARDEN, LEENETTA B No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2009-06-29 LEENETTA BLANTON GRIZZARD, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000994831 TERMINATED 1000000513760 HILLSBOROU 2013-05-16 2023-05-22 $ 390.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000732456 TERMINATED 1000000293988 HILLSBOROU 2012-10-19 2022-10-25 $ 698.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-01-04
Amendment and Name Change 2014-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State