Search icon

JAMES STEWART STRAZA, P.A.

Company Details

Entity Name: JAMES STEWART STRAZA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 1999 (25 years ago)
Document Number: P99000073626
FEI/EIN Number 650947556
Address: 10600 CHEVROLET WAY, SUITE 206, ESTERO, FL, 33928, US
Mail Address: 4751 WEST BAY BLVD., SUITE 403, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ROBERT D. ROYSTON, JR., P.A. Agent

Director

Name Role Address
STRAZA JAMES S Director 4751 West Bay Blvd, Suite 403, Estero, FL, 33928

President

Name Role Address
STRAZA JAMES S President 4751 West Bay Blvd, Suite 403, Estero, FL, 33928

Secretary

Name Role Address
STRAZA JAMES S Secretary 4751 West Bay Blvd, Suite 403, Estero, FL, 33928

Treasurer

Name Role Address
STRAZA JAMES S Treasurer 4751 West Bay Blvd, Suite 403, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Robert D. Royston, Jr., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 12140 Carissa Commerce Ct., Suite 102, Fort Myers, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 10600 CHEVROLET WAY, SUITE 206, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2019-02-12 10600 CHEVROLET WAY, SUITE 206, ESTERO, FL 33928 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State