Entity Name: | ROBERT C. BURNETTE, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P09000044948 |
FEI/EIN Number | 270219055 |
Address: | 5710 GALL BOULEVARD, Suite C, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 5710 GALL BOULEVARD, Suite C, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETTE ROBERT C | Agent | 5710 GALL BOULEVARD, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
BURNETTE ROBERT C | President | 5710 GALL BOULEVARD, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
BURNETTE ROBERT C | Secretary | 5710 GALL BOULEVARD, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 5710 GALL BOULEVARD, Ste C, ZEPHYRHILLS, FL 33542 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 5710 GALL BOULEVARD, Suite C, ZEPHYRHILLS, FL 33542 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 5710 GALL BOULEVARD, Suite C, ZEPHYRHILLS, FL 33542 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-06-09 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-07-05 |
ANNUAL REPORT | 2010-02-18 |
Domestic Profit | 2009-05-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State