Entity Name: | WILLIAM A REYNOSO PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000007455 |
FEI/EIN Number | 83-3538876 |
Address: | 830 BALD EAGLE DR, MARCO ISLAND, FL 34145 |
Mail Address: | 5515 RATTLESNAKE HAMMOCK RD., APT 311, NAPLES, FL 34113 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOSO, WILLIAM A | Agent | 5515 RATTLESNAKE HAMMOCK RD, APT 311, NAPLES, FLORIDA, FL 34113 |
Name | Role | Address |
---|---|---|
REYNOSO, WILLIAM A | President | 5515 RATTLESNAKE HAMMOCK RD, APT 311 NAPLES, FLORIDA, FL 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 830 BALD EAGLE DR, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 5515 RATTLESNAKE HAMMOCK RD, APT 311, NAPLES, FLORIDA, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-06 | 830 BALD EAGLE DR, MARCO ISLAND, FL 34145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000383430 | TERMINATED | 1000000960293 | COLLIER | 2023-08-04 | 2043-08-16 | $ 1,175.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
Domestic Profit | 2019-01-22 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State