Entity Name: | JOSEPH ELETTO PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2013 (12 years ago) |
Document Number: | P13000018476 |
FEI/EIN Number | 46-2143792 |
Address: | 6432 Sunset Bay Circle, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6432 Sunset Bay Circle, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELETTO JOSEPH | Agent | 6432 SUNSET BAY CIRCLE, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
ELETTO JOSEPH | President | 6432 Sunset Bay Circle, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
ELETTO JOSEPH | Director | 6432 Sunset Bay Circle, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 6432 Sunset Bay Circle, APOLLO BEACH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 6432 Sunset Bay Circle, APOLLO BEACH, FL 33572 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | ELETTO, JOSEPH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State