Entity Name: | MICHELLE B. JOHNCOLA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P99000094696 |
FEI/EIN Number | 593634055 |
Mail Address: | 2968 WENTWORTH WAY, TARPON SPRINGS, FL, 34688 |
Address: | 30846 US HIGHWAY 19N, PALM HARBOR, FL, 34684 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNCOLA MICHELLE B | Agent | 2968 WENTWORTH WAY, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
JOHNCOLA MICHELLE B | President | 2968 WENTWORTH WAY, TARPON SPRINGS, FL, 34688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08086900138 | REMAX ACTION FIRST | EXPIRED | 2008-03-26 | 2013-12-31 | No data | 30846 US HIGHWAY 19N, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 30846 US HIGHWAY 19N, PALM HARBOR, FL 34684 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 30846 US HIGHWAY 19N, PALM HARBOR, FL 34684 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 2968 WENTWORTH WAY, TARPON SPRINGS, FL 34688 | No data |
AMENDMENT AND NAME CHANGE | 2000-10-30 | MICHELLE B. JOHNCOLA, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-01 | JOHNCOLA, MICHELLE B | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000021944 | LAPSED | 10-9028-CI-13 | PINELLAS | 2010-11-16 | 2016-01-13 | $57,253.00 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-04-26 |
ANNUAL REPORT | 2001-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State