Entity Name: | LARRY S. KRASLOW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | V62541 |
FEI/EIN Number | 65-0354816 |
Address: | 403 Mill Point Lane, Panama City Beach, FL 32407 |
Mail Address: | 403 Mill Point Lane, Panama City Beach, FL 32407 |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRASLOW, LARRY S | Agent | 403 Mill Point Lane, Panama City Beach, FL 32407 |
Name | Role | Address |
---|---|---|
KRASLOW, LARRY S | President | 403 Mill Point Lane, Panama City Beach, FL 32407 |
Name | Role | Address |
---|---|---|
KRASLOW, LARRY S | Director | 403 Mill Point Lane, Panama City Beach, FL 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 403 Mill Point Lane, Panama City Beach, FL 32407 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 403 Mill Point Lane, Panama City Beach, FL 32407 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 403 Mill Point Lane, Panama City Beach, FL 32407 | No data |
REINSTATEMENT | 2018-07-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | KRASLOW, LARRY S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-07-23 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State