Search icon

SANDRA BROWNLEE FOX, P.A.

Company Details

Entity Name: SANDRA BROWNLEE FOX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000107981
FEI/EIN Number 611575741
Address: 787 Fifth Ave S, Naples, FL, 34102, US
Mail Address: PO Box 2617, NAPLES, FL, 34106, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNLEE FOX SANDRA Agent 787 Fifth Ave S, NAPLES, FL, 34102

Director

Name Role Address
BROWNLEE FOX SANDRA Director 787 Fifth Ave S, NAPLES, FL, 34102

President

Name Role Address
BROWNLEE FOX SANDRA President 787 Fifth Ave S, NAPLES, FL, 34102

Vice President

Name Role Address
BROWNLEE FOX SANDRA Vice President 787 Fifth Ave S, NAPLES, FL, 34102

Treasurer

Name Role Address
BROWNLEE FOX SANDRA Treasurer 787 Fifth Ave S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 787 Fifth Ave S, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2015-01-12 787 Fifth Ave S, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 787 Fifth Ave S, NAPLES, FL 34102 No data
REINSTATEMENT 2011-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State