Entity Name: | STAT.PA-C, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000086743 |
FEI/EIN Number | 46-1210240 |
Address: | 5604 Glencrest Boulevard, Tampa, FL, 33625, US |
Mail Address: | 5604 Glencrest Boulevard, Tampa, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYTON STEVEN E | Agent | 5604 GLENCREST BLVD, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
LAYTON STEVEN E | President | 5604 GLENCREST BLVD, TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000105701 | ADVANCED MEDICAL & WELLNESS CENTER | EXPIRED | 2017-09-24 | 2022-12-31 | No data | 11814 56TH ST, NORTH, UNIT A, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 5604 Glencrest Boulevard, Tampa, FL 33625 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 5604 Glencrest Boulevard, Tampa, FL 33625 | No data |
REINSTATEMENT | 2017-08-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-07 | LAYTON, STEVEN E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-08-07 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-13 |
Domestic Profit | 2012-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State