Entity Name: | CHRISTOPHER CORY GLEASON PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | P17000005042 |
FEI/EIN Number | 81-5060190 |
Address: | 13913 120th St., Live Oak, FL, 32060, US |
Mail Address: | 13913 120th St., Live Oak, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEASON CHRISTOPHER C | Agent | 13913 120th St., Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
GLEASON CHRISTOPHER C | Director | 13913 120th St., Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
GLEASON CHRISTOPHER C | President | 13913 120th St., Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
GLEASON CHRISTOPHER C | Secretary | 13913 120th St., Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
GLEASON CHRISTOPHER C | Treasurer | 13913 120th St., Live Oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 13913 120th St., Live Oak, FL 32060 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 13913 120th St., Live Oak, FL 32060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 13913 120th St., Live Oak, FL 32060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
Domestic Profit | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State