Entity Name: | ALLEN D. BRUFSKY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 1998 (27 years ago) |
Date of dissolution: | 10 Jun 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | P98000039004 |
FEI/EIN Number | 650820144 |
Address: | 475 GALLEON DR, NAPLES, FL, 34102, US |
Mail Address: | 475 GALLEON DR, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUFSKY ALLEN D | Agent | 475 GALLEON DR, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
ALLEN D. BRUFSKY-PRESIDENT | Manager | 475 GALLEON DR, NAPLES, FL, 33301 |
MARCIA J. CARROLL-SECRETARY | Manager | 475 GALLEON DR, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-06-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-14 | 475 GALLEON DR, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-08 | 475 GALLEON DR, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-08 | 475 GALLEON DR, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
DM# 06252-A REACTIVATION | 2011-10-03 |
DEBIT MEMO# 06252-A | 2011-08-08 |
Voluntary Dissolution | 2011-06-10 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State