Entity Name: | ELEANOR H. SCHLESINGER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P08000086620 |
FEI/EIN Number | 263397602 |
Address: | 345 BAYSHORE BLVD., 1912, TAMPA, FL, 33606 |
Mail Address: | 345 BAYSHORE BLVD., 1912, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS-MOORE JENNIFER W | Agent | 12004 RACE TRACK RD., TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
SCHLESINGER ELEANOR H | President | 345 BAYSHORE BLVD. #1912, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
SCHLESINGER ALEXANDRA E | Vice President | 501 KNIGHTS RUN #2111, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
SCHLESINGER RICHARD B | Secretary | 800 S. DAKOTA #234, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-25 | 345 BAYSHORE BLVD., 1912, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-31 | 345 BAYSHORE BLVD., 1912, TAMPA, FL 33606 | No data |
NAME CHANGE AMENDMENT | 2009-04-06 | ELEANOR H. SCHLESINGER, P.A. | No data |
AMENDMENT AND NAME CHANGE | 2008-12-05 | E.H. SCHLESINGER, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-08-31 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-08-02 |
Name Change | 2009-04-06 |
Amendment and Name Change | 2008-12-05 |
Domestic Profit | 2008-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State