Entity Name: | JOHN PARRINELLO, D.P.M. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2015 (9 years ago) |
Document Number: | P11000013063 |
FEI/EIN Number | 650921031 |
Address: | 12132 Cortez Blvd, BROOKSVILLE, FL, 34613, US |
Mail Address: | 12132 Cortez Blvd, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRINELLO JOHN | Agent | 12132 Cortez Blvd, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
PARRINELLO JOHN | Director | 12132 Cortez Blvd, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 12132 Cortez Blvd, BROOKSVILLE, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 12132 Cortez Blvd, BROOKSVILLE, FL 34613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 12132 Cortez Blvd, BROOKSVILLE, FL 34613 | No data |
REINSTATEMENT | 2015-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | PARRINELLO, JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State