Entity Name: | JANICE SCINTO DIROSE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P99000034282 |
FEI/EIN Number | 650911506 |
Address: | 321 MEADOW BROOK COURT, OLDSMAR, FL, 34677 |
Mail Address: | 321 MEADOW BROOK COURT, OLDSMAR, FL, 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIROSE JANICE S | Agent | 321 MEADOW BROOK CT, OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
DIROSE JANICE S | Director | 321 MEADOW BROOK CT, OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
DIROSE JANICE S | President | 321 MEADOW BROOK CT, OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
DIROSE JANICE S | Secretary | 321 MEADOW BROOK CT, OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
DIROSE JANICE S | Treasurer | 321 MEADOW BROOK CT, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 321 MEADOW BROOK COURT, OLDSMAR, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-03 | 321 MEADOW BROOK COURT, OLDSMAR, FL 34677 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-03 | 321 MEADOW BROOK CT, OLDSMAR, FL 34677 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-22 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-02 |
Domestic Profit | 1999-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State