Entity Name: | BONNIE ZAIKOV PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (7 years ago) |
Document Number: | P16000099664 |
FEI/EIN Number | 81-4743786 |
Address: | 1252 RIALTO WAY, 202, NAPLES, FL, 34114, US |
Mail Address: | 1252 RIALTO WAY, 202, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HAMOC INC | Agent |
Name | Role | Address |
---|---|---|
ZAIKOV BONNIE S | President | 1252 RIALTO WAY 202, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
ZAIKOV BONNIE S | Vice President | 1252 RIALTO WAY 202, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
ZAIKOV BONNIE S | Secretary | 1252 RIALTO WAY 202, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Hamoc Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 886 PARK AVE, STE 202, MARCO ISLAND, FL 34145 | No data |
REINSTATEMENT | 2017-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-10-04 |
Domestic Profit | 2016-12-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State