Search icon

WILLIAM L ROGERS, P.A.

Company Details

Entity Name: WILLIAM L ROGERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 1997 (28 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: P97000003355
FEI/EIN Number 650720037
Address: 290 FAIRWAY CIRCLE, NAPLES, FL, 34110
Mail Address: PO BOX 112488, NAPLES, FL, 34108
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS WILLIAM L Agent 290 FAIRWAY CIRCLE, NAPLES, FL, 34110

President

Name Role Address
ROGERS WILLIAM L President 290 FAIRWAY CIRCLE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 290 FAIRWAY CIRCLE, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2010-04-30 290 FAIRWAY CIRCLE, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 290 FAIRWAY CIRCLE, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000572971 ACTIVE 1000000165756 COLLIER 2010-04-20 2030-05-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000589165 ACTIVE 1000000165750 COLLIER 2010-04-20 2030-05-19 $ 446.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
CORAPVDWN 2010-12-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State