Search icon

DE SOTO GROUP, P.A.

Company Details

Entity Name: DE SOTO GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000037627
FEI/EIN Number 593572583
Address: 1339 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744
Mail Address: 1339 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO S. ROBERT Agent 1339 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744

Director

Name Role Address
SOTO S. ROBERT Director 1339 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744

President

Name Role Address
SOTO S. ROBERT President 1339 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744

Secretary

Name Role Address
SOTO S. ROBERT Secretary 1339 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 1339 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2008-03-12 1339 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 1339 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 No data
NAME CHANGE AMENDMENT 2007-12-14 DE SOTO GROUP, P.A. No data
REGISTERED AGENT NAME CHANGED 2002-06-11 SOTO, S. ROBERT No data

Documents

Name Date
ANNUAL REPORT 2008-03-12
Name Change 2007-12-14
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State