Search icon

FREDERICK J. BELES, P.A.

Company Details

Entity Name: FREDERICK J. BELES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2003 (22 years ago)
Document Number: P94000005352
FEI/EIN Number 65-0457201
Address: 8586 Potter Park Dr, Suite 109, SARASOTA, FL 34238
Mail Address: 4164 BROOKPOINTE CT, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BELES, FREDERICK J Agent 4164 BROOKPOINTE CT, SARASOTA, FL 34238

President

Name Role Address
BELES, FREDERICK J President 8586 POTTER PARK DRIVE, SARASOTA, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150924 FREDERICK J BELES, P.A. ACTIVE 2024-12-12 2029-12-31 No data 8586 POTTER PARK DR, SUITE 109, SOUTH SARASOTA, FL, 34238--543
G19000073300 1ST FLORIDA REFERRAL GROUP EXPIRED 2019-07-03 2024-12-31 No data 8586 POTTER PARK DR, SUITE 109, SARASOTA, FL, 34238
G10000099535 FLORIDA REFERRAL GROUP EXPIRED 2010-10-29 2015-12-31 No data 3412 CLARK ROAD #239, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 8586 Potter Park Dr, Suite 109, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 4164 BROOKPOINTE CT, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2020-11-13 8586 Potter Park Dr, Suite 109, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2009-04-16 BELES, FREDERICK J No data
REINSTATEMENT 2003-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT AND NAME CHANGE 1999-10-08 FREDERICK J. BELES, P.A. No data
AMENDMENT 1996-10-09 No data No data
REINSTATEMENT 1996-09-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State