Search icon

PATRICE P. DILORNEZO, P.A.

Company Details

Entity Name: PATRICE P. DILORNEZO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000029325
FEI/EIN Number 650862403
Address: 2011 FLAGLER AVE., KEY WEST, FL, 33040
Mail Address: 2011 FLAGLER AVE., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DILORNEZO PATRICE P Agent 2011 FLAGLER AVE, KEY WEST, FL, 33040

Director

Name Role Address
DILORENZO PATRICE P Director 38 BEACH DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 2011 FLAGLER AVE., KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2010-01-22 2011 FLAGLER AVE., KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 2011 FLAGLER AVE, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000037969 LAPSED 1000000564812 MONROE 2013-12-23 2024-01-09 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State