Entity Name: | R.T. MONGILLO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 1993 (32 years ago) |
Date of dissolution: | 08 Jan 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2003 (22 years ago) |
Document Number: | P93000002986 |
FEI/EIN Number | 65-0377652 |
Address: | 1250 TAMIAMI TRL. N., 211, NAPLES, FL 34102 |
Mail Address: | 1250 TAMIAMI TRL. N., 211, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONGILLO, R.T. | Agent | 1250 TAMIAMI TRL. N., STE # 211, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
MONGILLO, R.T. | President | 2100 PICADILLY CIRCUS, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-01-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-13 | 1250 TAMIAMI TRL. N., 211, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-13 | 1250 TAMIAMI TRL. N., 211, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-13 | 1250 TAMIAMI TRL. N., STE # 211, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 1995-01-30 | MONGILLO, R.T. | No data |
NAME CHANGE AMENDMENT | 1993-03-04 | R.T. MONGILLO, P.A. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2003-01-08 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-01-13 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-01-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State