Entity Name: | NOLAN AND HERSHKOWITZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Dec 1993 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P93000085722 |
FEI/EIN Number | 59-3214427 |
Address: | 870 E STATE RD 434, LONGWOOD, FL 32750 |
Mail Address: | 870 E STATE RD 434, LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERSHKOWITZ, RUSSELL S. | Agent | 5100 BLACKNELL LANE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
HERSHKOWITZ, RUSSELL S | Vice President | 5100 BLACKNELL LANE, SANFORD, FL |
Name | Role | Address |
---|---|---|
HERSHKOWITZ, RUSSELL S | Treasurer | 5100 BLACKNELL LANE, SANFORD, FL |
Name | Role | Address |
---|---|---|
NOLAN, THOMAS C | Director | 1245 CATALINA BLVD., DELTONA, FL |
Name | Role | Address |
---|---|---|
NOLAN, THOMAS C | President | 1245 CATALINA BLVD., DELTONA, FL |
Name | Role | Address |
---|---|---|
NOLAN, THOMAS C | Secretary | 1245 CATALINA BLVD., DELTONA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-28 | HERSHKOWITZ, RUSSELL S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-28 | 5100 BLACKNELL LANE, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-26 | 870 E STATE RD 434, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-26 | 870 E STATE RD 434, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State