Entity Name: | SARAH C GROSS PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000052480 |
FEI/EIN Number | 452459995 |
Address: | 564 107th Ave N, NAPLES, FL, 34108, US |
Mail Address: | 564 107th Ave N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHELNIK SARAH C | Agent | 564 107th Ave N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Chelnik Sarah C | President | 564 107th Ave N, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 564 107th Ave N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 564 107th Ave N, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 564 107th Ave N, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | CHELNIK, SARAH C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State