Entity Name: | SEAN KWIATKOWSKI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 May 2018 (7 years ago) |
Document Number: | P18000047202 |
FEI/EIN Number | 83-0689207 |
Address: | 1440 Matthew Ave, Spring Hill, FL 34609 |
Mail Address: | 1440 Matthew Ave, SPRING HILL, FL 34609 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KWIATKOWSKI, SEAN P | Agent | 1440 Matthew Ave, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
KWIATKOWSKI, SEAN P | Director | 1440 Matthew Ave, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
KWIATKOWSKI, SEAN P | President | 1440 Matthew Ave, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
KWIATKOWSKI, SEAN P | Secretary | 1440 Matthew Ave, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
KWIATKOWSKI, SEAN P | Treasurer | 1440 Matthew Ave, SPRING HILL, FL 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064416 | THE AGENTS K GROUP | EXPIRED | 2018-06-01 | 2023-12-31 | No data | 10130 SLEEPY WILLOW COURT, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 1440 Matthew Ave, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 1440 Matthew Ave, Spring Hill, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1440 Matthew Ave, SPRING HILL, FL 34609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-22 |
Domestic Profit | 2018-05-23 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State