Entity Name: | JAMES L ARMSTRONG PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2018 (6 years ago) |
Document Number: | P16000084546 |
FEI/EIN Number | 81-4163154 |
Address: | 11849 Drake Ln, NAPLES, FL, 34120, US |
Mail Address: | 11849 Drake Ln, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armstrong James L | Agent | 11849 Drake Ln, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Armstrong James L | President | 11849 Drake Ln, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 11849 Drake Ln, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 11849 Drake Ln, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 11849 Drake Ln, NAPLES, FL 34120 | No data |
REINSTATEMENT | 2018-09-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-11 | Armstrong, James Lewis | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-09-11 |
Domestic Profit | 2016-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State