Search icon

STEPHANIE AGOSTO, P.A.

Company Details

Entity Name: STEPHANIE AGOSTO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000011467
FEI/EIN Number 271850853
Address: 289 N OAK ST, LONGWOOD, FL, 32750, US
Mail Address: 289 N OAK ST, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Beachcomber Accountants Agent 289 N OAK ST, LONGWOOD, FL, 32750

President

Name Role Address
AGOSTO STEPHANIE A President 671 Jamestown Blvd, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094535 NEXT HOME PROFESSIONALS EXPIRED 2018-08-24 2023-12-31 No data 1250 WEST STATE ROAD 434. SUITE 1000, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2020-01-13 STEPHANIE AGOSTO, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 289 N OAK ST, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 289 N OAK ST, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2019-05-01 289 N OAK ST, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Beachcomber Accountants No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
Name Change 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State