Search icon

VANDERLAAN & VANDERLAAN, P.A.

Company Details

Entity Name: VANDERLAAN & VANDERLAAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2011 (13 years ago)
Document Number: P08000068875
FEI/EIN Number 26-3043403
Address: 36 SE 15TH TERRACE, OCALA, FL 34471
Mail Address: 36 SE 15TH TERRACE, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Vanderlaan and Vanderlaan PA Agent 36 SE 15TH TERRACE, OCALA, FL 34471

President

Name Role Address
WEEKS VANDERLAAN, MELODY President 36 SE 15TH TERRACE, OCALA, FL 34471

Vice President

Name Role Address
VANDERLAAN, KRISTOPHER A Vice President 36 SE 15TH TERRACE, OCALA, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900447 THE VANDERLAAN LAW FIRM EXPIRED 2008-07-28 2013-12-31 No data 1725 SW 27TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 36 SE 15TH TERRACE, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2023-04-25 36 SE 15TH TERRACE, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 36 SE 15TH TERRACE, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2017-04-14 Vanderlaan and Vanderlaan PA No data
NAME CHANGE AMENDMENT 2011-09-19 VANDERLAAN & VANDERLAAN, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326399 ACTIVE 1000000927261 MARION 2022-06-29 2032-07-06 $ 2,048.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000581668 ACTIVE 1000000838689 MARION 2019-08-23 2029-08-28 $ 432.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-04-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State