Search icon

SOPHIA NAKIS SANCHEZ, P.A.

Company Details

Entity Name: SOPHIA NAKIS SANCHEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000083922
FEI/EIN Number 271089988
Address: 2201 W Swann Ave, TAMPA, FL, 33606, US
Mail Address: 3304 W El Prado Blvd, TAMPA, FL, 33629, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ SOPHIA N Agent 3304 W El Prado Blvd, TAMPA, FL, 33629

President

Name Role Address
SANCHEZ SOPHIA N President 3304 W El Prado Blvd, TAMPA, FL, 33629

Vice President

Name Role Address
SANCHEZ SOPHIA N Vice President 3304 W El Prado Blvd, TAMPA, FL, 33629

Treasurer

Name Role Address
SANCHEZ SOPHIA N Treasurer 3304 W El Prado Blvd, TAMPA, FL, 33629

Secretary

Name Role Address
SANCHEZ SOPHIA N Secretary 3304 W El Prado Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2201 W Swann Ave, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2016-01-25 2201 W Swann Ave, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 SANCHEZ, SOPHIA NAKIS No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3304 W El Prado Blvd, TAMPA, FL 33629 No data
AMENDMENT AND NAME CHANGE 2013-07-03 SOPHIA NAKIS SANCHEZ, P.A. No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-27
Amendment and Name Change 2013-07-03
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-26
Domestic Profit 2009-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State