Search icon

FRANCIS C. ASSALONE PA

Company Details

Entity Name: FRANCIS C. ASSALONE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000033274
FEI/EIN Number 264683020
Address: 9011 PARK BLVD, SEMINOLE, FL, 33777, US
Mail Address: 9011 Park Blvd, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Assalone Francis C Agent 9011 Park Blvd, Seminole, FL, 33777

Director

Name Role Address
ASSALONE FRANCIS C Director 9011 Park Blvd, Seminole, FL, 33777

President

Name Role Address
ASSALONE FRANCIS C President 9011 Park Blvd, Seminole, FL, 33777

Secretary

Name Role Address
ASSALONE FRANCIS C Secretary 9011 Park Blvd, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103226 HARBOR WEST ANESTHESIA EXPIRED 2009-05-04 2014-12-31 No data 2105 PELICAN COURT, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 9011 PARK BLVD, 201, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2018-04-25 9011 PARK BLVD, 201, SEMINOLE, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 9011 Park Blvd, 201, Seminole, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 Assalone, Francis C No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-19
Domestic Profit 2009-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State