Search icon

SCOTT DELBOCCIO P.A.

Company Details

Entity Name: SCOTT DELBOCCIO P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P11000083331
FEI/EIN Number 45-3354303
Address: 1729 HERITAGE TRAIL SUITE 904, NAPLES, FL 34112
Mail Address: 1729 HERITAGE TRAIL SUITE 904, NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Seidensticker and San Filippo Agent 909 6th Ave N, #100, Naples, FL 34102

President

Name Role Address
DELBOCCIO, SCOTT President 1729 HERITAGE TRAIL SUITE 904, NAPLES, FL 34112

Secretary

Name Role Address
DELBOCCIO, SCOTT Secretary 1729 HERITAGE TRAIL SUITE 904, NAPLES, FL 34112

Director

Name Role Address
DELBOCCIO, SCOTT Director 1729 HERITAGE TRAIL SUITE 904, NAPLES, FL 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002862 PREMIER DENTAL EXPIRED 2016-01-07 2021-12-31 No data 1729 HERITAGE TRAIL, SUITE 904, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-14 Seidensticker and San Filippo No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 909 6th Ave N, #100, Naples, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-04-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State