Search icon

ELIZABETH MOTTOLA, P.A.

Company Details

Entity Name: ELIZABETH MOTTOLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 04 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (2 months ago)
Document Number: P11000034876
FEI/EIN Number 451565723
Address: 5721 Oakmont Ct, Immokalee, FL, 34142, US
Mail Address: 5721 Oakmont Ct, Immokalee, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOTTOLA ELIZABETH Agent 5721 Oakmont Ct, immokalee, FL, 34142

President

Name Role Address
Pernice Frank President 5721 Oakmont Ct, Immokalee, FL, 34142

Vice President

Name Role Address
Pernice Elizabeth M Vice President 5721 Oakmont Ct, Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 5721 Oakmont Ct, 9021, Immokalee, FL 34142 No data
CHANGE OF MAILING ADDRESS 2024-01-09 5721 Oakmont Ct, 9021, Immokalee, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 5721 Oakmont Ct, 9021, immokalee, FL 34142 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State