Search icon

LENZO R. CANTY, CPA, P.A.

Company Details

Entity Name: LENZO R. CANTY, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2015 (10 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: P15000062244
FEI/EIN Number 47-4582396
Address: 2912 E ANNIE ST, TAMPA, FL, 33612
Mail Address: 2912 E ANNIE ST, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CANTY LENZO R Agent 2912 E ANNIE ST, TAMPA, FL, 33612

President

Name Role Address
CANTY LENZO R President 2912 E ANNIE ST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2017-06-20 LENZO R. CANTY, CPA, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000091783 TERMINATED 1000000813733 HILLSBOROU 2019-02-01 2029-02-06 $ 396.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000157271 TERMINATED 1000000779014 HILLSBOROU 2018-04-11 2028-04-18 $ 260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000005322 TERMINATED 1000000766765 HILLSBOROU 2017-12-27 2028-01-03 $ 618.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
Amendment and Name Change 2017-06-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State