Entity Name: | SCHRIEFER & JAYNAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000097222 |
FEI/EIN Number | 271405661 |
Address: | 6251 PARK BOULEVARD, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6251 PARK BOULEVARD, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAYNAL FRANCES GEsq. | Agent | 6251 PARK BOULEVARD, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
JAYNAL FRANCES GEsq. | President | 6251 PARK BOULEVARD, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
JAYNAL FRANCES GEsq. | Secretary | 6251 PARK BOULEVARD, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
JAYNAL FRANCES GEsq. | Treasurer | 6251 PARK BOULEVARD, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
JAYNAL FRANCES GEsq. | Director | 6251 PARK BOULEVARD, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 6251 PARK BOULEVARD, Suite 3, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 6251 PARK BOULEVARD, Suite 3, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | JAYNAL, FRANCES G, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 6251 PARK BOULEVARD, Suite 3, PINELLAS PARK, FL 33781 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-22 |
Domestic Profit | 2009-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State