ARNELLE M. STRAND, P.A. - Florida Company Profile

Entity Name: | ARNELLE M. STRAND, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 1998 (28 years ago) |
Date of dissolution: | 11 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2018 (7 years ago) |
Document Number: | P98000015633 |
FEI/EIN Number | 593493845 |
Address: | 11800 Golden Valley Drive, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 11800 Golden Valley Drive, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAND ARNELLE M | Manager | 11800 Golden Valley Drive, NEW PORT RICHEY, FL, 34654 |
STRAND ARNELLE M | Agent | 11800 Golden Valley Drive, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 11800 Golden Valley Drive, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 11800 Golden Valley Drive, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 11800 Golden Valley Drive, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | STRAND, ARNELLE M | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-10-23 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-03-19 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State