Entity Name: | KAREN S. FOPIANO, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2009 (15 years ago) |
Document Number: | P09000087015 |
FEI/EIN Number | 271151987 |
Address: | 643 NE MUSKRAT RUN, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 643 NE MUSKRAT RUN, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOPIANO KAREN S | Agent | 643 NE MUSKRAT RUN, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
FOPIANO KAREN S | President | 643 NE MUSKRAT RUN, PORT ST LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000024079 | DREAM HOME DESIGNS | ACTIVE | 2019-02-18 | 2029-12-31 | No data | 643 NE MUSKRAT RUN, PORT ST LUCIE, FL, 34983 |
G11000079247 | DREAM HOME DESIGNS | EXPIRED | 2011-08-09 | 2016-12-31 | No data | 11287 SW OLMSTEAD DRIVE, PORT ST LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 643 NE MUSKRAT RUN, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 643 NE MUSKRAT RUN, PORT ST LUCIE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 643 NE MUSKRAT RUN, PORT ST LUCIE, FL 34983 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001171528 | TERMINATED | 1000000643861 | ST LUCIE | 2014-10-16 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State