Entity Name: | BRIAN G. MOONEY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Feb 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Apr 1995 (30 years ago) |
Document Number: | P93000011596 |
FEI/EIN Number | 59-3166604 |
Address: | 10715 Carroll Lake Drive, TAMPA, FL 33618 |
Mail Address: | PO BOX 273326, TAMPA, FL 33688-3326 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOONEY, BRIAN G | Agent | 10715 Carroll Lake Drive, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
MOONEY, BRIAN G | President | 10715 Carroll Lake Drive, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
MOONEY, BRIAN G | Secretary | 10715 Carroll Lake Drive, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
MOONEY, BRIAN G | Treasurer | 10715 Carroll Lake Drive, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
MOONEY, BRIAN G | Director | 10715 Carroll Lake Drive, TAMPA, FL 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 10715 Carroll Lake Drive, TAMPA, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 10715 Carroll Lake Drive, TAMPA, FL 33618 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 10715 Carroll Lake Drive, TAMPA, FL 33618 | No data |
NAME CHANGE AMENDMENT | 1995-04-28 | BRIAN G. MOONEY, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 1994-01-13 | MOONEY, BRIAN G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State