Entity Name: | DEBBIE RECTOR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 1994 (31 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P94000027594 |
FEI/EIN Number | 59-3241769 |
Address: | 11939 W. WATERWOOD DR., CRYSTAL RIVER, FL 34429 |
Mail Address: | 11939 W. WATERWOOD DR., CRYSTAL RIVER, FL 34429 |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS, MARY A | Agent | 11939 W. WATERWOOD DR., CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
STEPHENS, MARY A | Director | 11939 W. WATERWOOD DR., CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
RECTOR, DEBORAH A | Vice President | 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1998-09-16 | DEBBIE RECTOR, P.A. | No data |
NAME CHANGE AMENDMENT | 1994-12-30 | MARY STEPHENS, P.A. | No data |
Name | Date |
---|---|
Name Change | 1998-09-16 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-07-12 |
ANNUAL REPORT | 1995-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State