Search icon

FRANK THOMAS CARDARELLI, III, P.A.

Company Details

Entity Name: FRANK THOMAS CARDARELLI, III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2008 (16 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: P08000095117
FEI/EIN Number 263587537
Address: 3340 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 5975 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CARDARELLI FRANK T Agent 5975 RIVERSIDE DR., PORT ORANGE, FL, 32127

President

Name Role Address
CARDARELLI FRANK T President 5975 RIVERSIDE DR., PORT ORANGE, FL, 32127

Secretary

Name Role Address
CARDARELLI FRANK T Secretary 5975 RIVERSIDE DR., PORT ORANGE, FL, 32127

Treasurer

Name Role Address
CARDARELLI FRANK T Treasurer 5975 RIVERSIDE DR., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3340 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 No data
CHANGE OF MAILING ADDRESS 2009-02-24 3340 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 5975 RIVERSIDE DR., PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-24
Domestic Profit 2008-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State