Entity Name: | KIM SWOPE SCHOTT P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Oct 2023 (a year ago) |
Document Number: | P15000101047 |
FEI/EIN Number | 81-0860026 |
Address: | 28421 Rochester Ct., BONITA SPRINGS, FL 34135 |
Mail Address: | 28421 Rochester Ct., BONITA SPRINGS, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOTT, KIM SWOPE | Agent | 28421 Rochester Ct., BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
SCHOTT, KIM SWOPE | President | 28421 Rochester Ct., BONITA SPRINGS, FL 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-18 | 28421 Rochester Ct., BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-18 | 28421 Rochester Ct., BONITA SPRINGS, FL 34135 | No data |
AMENDMENT AND NAME CHANGE | 2023-10-13 | KIM SWOPE SCHOTT P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-13 | SCHOTT, KIM SWOPE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
Amendment and Name Change | 2023-10-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State