Search icon

D. JAMES KADYK, P.A.

Company Details

Entity Name: D. JAMES KADYK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000018922
FEI/EIN Number 37-1804183
Address: c/o Michael Edenfield, Esq., 206 Mason St., Brandon, FL, 33511, US
Mail Address: c/o Michael Edenfield, Esq., 206 Mason St., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Edenfield Michael Agent 206 Mason Street, Brandon, FL, 33511

President

Name Role Address
Edenfield Michael President 206 Mason Street, Brandon, FL, 33511

Director

Name Role Address
Edenfield Michael Director 206 Mason Street, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070700 KADYKLAW EXPIRED 2016-07-18 2021-12-31 No data 4806 GUNN HIGHWAY, SUITE 101, TAMPA, FL, 33618
G16000027831 KADYK & ASSOCIATES EXPIRED 2016-03-16 2021-12-31 No data 3806 GUNN HIGHWAY, SUITE 101, TAMPA, FL, 33618
G16000027837 KADYK MEDIATION EXPIRED 2016-03-16 2021-12-31 No data 3806 GUNN HIGHWAY, SUITE 101, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 c/o Michael Edenfield, Esq., 206 Mason St., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2018-04-12 c/o Michael Edenfield, Esq., 206 Mason St., Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 Edenfield, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 206 Mason Street, Brandon, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
Domestic Profit 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State