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 |
Name | Role |
---|---|
L. BRUCE SWIREN, P.A. | Agent |
Name | Role | Address |
---|---|---|
KORINEK, SUZY | Director | 108 26th St NW, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
KORINEK, SUZY | President | 108 26th St NW, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
KORINEK, SUZY | Secretary | 108 26th St NW, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
KORINEK, SUZY | Treasurer | 108 26th St NW, Bradenton, FL 34205 |
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 |
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 |
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