Entity Name: | LUIS A SOSA PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000099177 |
FEI/EIN Number | 46-4298759 |
Address: | 1199 Cypress Pointe Blvd., Davenport, FL, 33896, US |
Mail Address: | 1199 Cypress Pointe Blvd., Davenport, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA LUIS A | Agent | 1199 Cypress Pointe Blvd., Davenport, FL, 33896 |
Name | Role | Address |
---|---|---|
SOSA LUIS A | President | 1199 Cypress Pointe Blvd., Davenport, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-27 | 1199 Cypress Pointe Blvd., Davenport, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-27 | 1199 Cypress Pointe Blvd., Davenport, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | 1199 Cypress Pointe Blvd., Davenport, FL 33896 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-30 |
AMENDED ANNUAL REPORT | 2014-12-11 |
ANNUAL REPORT | 2014-04-27 |
Domestic Profit | 2013-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State