Entity Name: | LARRY R. CHULOCK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 04 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jul 2023 (2 years ago) |
Document Number: | P09000048187 |
FEI/EIN Number | 27-0285497 |
Address: | 4661 56th Drive East, Bradenton, FL 34203 |
Mail Address: | 4661 56th Drive East, Bradenton, FL 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHULOCK, LARRY R | Agent | 4661 56th Drive East, Bradenton, FL 34203 |
Name | Role | Address |
---|---|---|
CHULOCK, LARRY R | President | 4661 56th Drive East, Bradenton, FL 34203 |
Name | Role | Address |
---|---|---|
CHULOCK, LARRY R | Director | 4661 56th Drive East, Bradenton, FL 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 4661 56th Drive East, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 4661 56th Drive East, Bradenton, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 4661 56th Drive East, Bradenton, FL 34203 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-04 |
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-23 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State