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 |
Name | Role | Address |
---|---|---|
BELES, FREDERICK J | Agent | 4164 BROOKPOINTE CT, SARASOTA, FL 34238 |
Name | Role | Address |
---|---|---|
BELES, FREDERICK J | President | 8586 POTTER PARK DRIVE, SARASOTA, FL 34239 |
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 |
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 |
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