Search icon

SUZANNE KORINEK, P.A.

Company Details

Entity Name: SUZANNE KORINEK, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P11000004475
FEI/EIN Number 27-4547154
Address: 108 26th St NW, Bradenton, FL 34205
Mail Address: 108 26th St NW, Bradenton, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
L. BRUCE SWIREN, P.A. Agent

Director

Name Role Address
KORINEK, SUZY Director 108 26th St NW, Bradenton, FL 34205

President

Name Role Address
KORINEK, SUZY President 108 26th St NW, Bradenton, FL 34205

Secretary

Name Role Address
KORINEK, SUZY Secretary 108 26th St NW, Bradenton, FL 34205

Treasurer

Name Role Address
KORINEK, SUZY Treasurer 108 26th St NW, Bradenton, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112956 SUZY KORINEK COASTAL PROPERTIES EXPIRED 2012-11-26 2017-12-31 No data 1127 PALMA SOLA BLVD, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-21 L. BRUCE SWIREN P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 108 26th St NW, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2020-10-21 108 26th St NW, Bradenton, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 1516 E. HILLCREST STREET, SUITE 200, ORLANDO, FL 32803 No data
NAME CHANGE AMENDMENT 2013-01-25 SUZANNE KORINEK, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-03-01
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-02

Date of last update: 24 Jan 2025

Sources: Florida Department of State