Search icon

JAMES H. SIESKY, P.A.

Company Details

Entity Name: JAMES H. SIESKY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: V45163
FEI/EIN Number 65-0337281
Address: 3960 Radio Road, SUITE 107, NAPLES, FL 34104
Mail Address: 3960 Radio Road, SUITE 107, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SIESKY, JAMES H Agent 2800 Davis Blvd., SUITE 205, NAPLES, FL 34102

President

Name Role Address
SIESKY, JAMES H President 3960 Radio Road, SUITE 107 NAPLES, FL 34104

Secretary

Name Role Address
SIESKY, JAMES H Secretary 3960 Radio Road, SUITE 107 NAPLES, FL 34104

Director

Name Role Address
SIESKY, JAMES H Director 3960 Radio Road, SUITE 107 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 3960 Radio Road, SUITE 107, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-03-12 3960 Radio Road, SUITE 107, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2800 Davis Blvd., SUITE 205, NAPLES, FL 34102 No data
AMENDMENT AND NAME CHANGE 2007-12-21 JAMES H. SIESKY, P.A. No data
NAME CHANGE AMENDMENT 2002-01-28 SIESKY & WOOD, P.A. No data

Documents

Name Date
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State