Search icon

RAYMOND JAMES FINANCIAL SERVICES, INC.

Headquarter

Company Details

Entity Name: RAYMOND JAMES FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1973 (51 years ago)
Document Number: 435930
FEI/EIN Number 59-1531281
Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., MISSISSIPPI 664866 MISSISSIPPI
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., RHODE ISLAND 000023393 RHODE ISLAND
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., ALASKA 5462F ALASKA
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., ALABAMA 000-853-661 ALABAMA
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., NEW YORK 884683 NEW YORK
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., MINNESOTA fd28224c-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., KENTUCKY 0063215 KENTUCKY
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., COLORADO 19871571317 COLORADO
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., CONNECTICUT 0077077 CONNECTICUT
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., IDAHO 213503 IDAHO
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., ILLINOIS CORP_50783634 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
52021 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716 727-567-8946

Filings since 2024-11-26

Form type X-17A-5
File number 008-17983
Filing date 2024-11-26
Reporting date 2024-09-30
File View File

Filings since 2023-11-21

Form type X-17A-5
File number 008-17983
Filing date 2023-11-21
Reporting date 2023-09-30
File View File

Filings since 2022-11-22

Form type X-17A-5
File number 008-17983
Filing date 2022-11-22
Reporting date 2022-09-30
File View File

Filings since 2021-11-26

Form type FOCUSN
File number 008-17983
Filing date 2021-11-26
Reporting date 2021-03-30
File View File

Filings since 2021-11-26

Form type X-17A-5
File number 008-17983
Filing date 2021-11-26
Reporting date 2021-09-30
File View File

Filings since 2020-11-25

Form type X-17A-5
File number 008-17983
Filing date 2020-11-25
Reporting date 2020-09-30
File View File

Filings since 2020-11-25

Form type FOCUSN
File number 008-17983
Filing date 2020-11-25
Reporting date 2020-09-30
File View File

Filings since 2019-11-26

Form type X-17A-5
File number 008-17983
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2019-11-26

Form type FOCUSN
File number 008-17983
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2018-11-23

Form type FOCUSN
File number 008-17983
Filing date 2018-11-23
Reporting date 2018-09-30
File View File

Filings since 2018-11-23

Form type X-17A-5
File number 008-17983
Filing date 2018-11-23
Reporting date 2018-09-30
File View File

Filings since 2017-11-24

Form type FOCUSN
File number 008-17983
Filing date 2017-11-24
Reporting date 2017-09-30
File View File

Filings since 2017-11-24

Form type X-17A-5
File number 008-17983
Filing date 2017-11-24
Reporting date 2017-09-30
File View File

Filings since 2016-11-25

Form type FOCUSN
File number 008-17983
Filing date 2016-11-25
Reporting date 2016-09-30
File View File

Filings since 2016-11-25

Form type X-17A-5
File number 008-17983
Filing date 2016-11-25
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type FOCUSN
File number 008-17983
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-17983
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-12-01

Form type FOCUSN
File number 008-17983
Filing date 2014-12-01
Reporting date 2014-09-30
File View File

Filings since 2014-12-01

Form type X-17A-5
File number 008-17983
Filing date 2014-12-01
Reporting date 2014-09-30
File View File

Filings since 2013-11-29

Form type FOCUSN
File number 008-17983
Filing date 2013-11-29
Reporting date 2013-09-30
File View File

Filings since 2013-11-29

Form type X-17A-5
File number 008-17983
Filing date 2013-11-29
Reporting date 2013-09-30
File View File

Filings since 2012-11-26

Form type FOCUSN
File number 008-17983
Filing date 2012-11-26
Reporting date 2012-09-30
File View File

Filings since 2012-11-26

Form type X-17A-5
File number 008-17983
Filing date 2012-11-26
Reporting date 2012-09-30
File View File

Filings since 2012-01-10

Form type X-17A-5
File number 008-17983
Filing date 2012-01-10
Reporting date 2011-09-30
File View File

Filings since 2011-11-25

Form type FOCUSN
File number 008-17983
Filing date 2011-11-25
Reporting date 2011-09-30
File View File

Filings since 2010-11-29

Form type FOCUSN/A
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2010-11-29

Form type FOCUSN/A
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2010-11-29

Form type FOCUSN
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2010-11-29

Form type X-17A-5
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2009-11-27

Form type FOCUSN
File number 008-17983
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2009-11-27

Form type X-17A-5
File number 008-17983
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2008-11-26

Form type FOCUSN
File number 008-17983
Filing date 2008-11-26
Reporting date 2008-09-30
File View File

Filings since 2008-11-26

Form type X-17A-5
File number 008-17983
Filing date 2008-11-26
Reporting date 2008-09-30
File View File

Filings since 2007-11-21

Form type FOCUSN
File number 008-17983
Filing date 2007-11-21
Reporting date 2007-09-30
File View File

Filings since 2007-11-21

Form type X-17A-5
File number 008-17983
Filing date 2007-11-21
Reporting date 2007-09-30
File View File

Filings since 2007-01-05

Form type X-17A-5/A
File number 008-17983
Filing date 2007-01-05
Reporting date 2006-09-30
File View File

Filings since 2007-01-05

Form type FOCUSN/A
File number 008-17983
Filing date 2007-01-05
Reporting date 2006-09-30
File View File

Filings since 2006-11-29

Form type X-17A-5
File number 008-17983
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2006-11-29

Form type FOCUSN
File number 008-17983
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2005-11-25

Form type FOCUSN
File number 008-17983
Filing date 2005-11-25
Reporting date 2005-09-30
File View File

Filings since 2005-11-25

Form type X-17A-5
File number 008-17983
Filing date 2005-11-25
Reporting date 2005-09-30
File View File

Filings since 2004-11-22

Form type X-17A-5
File number 008-17983
Filing date 2004-11-22
Reporting date 2004-09-24
File View File

Filings since 2003-11-24

Form type FOCUSN
File number 008-17983
Filing date 2003-11-24
Reporting date 2003-09-26
File View File

Filings since 2003-11-24

Form type X-17A-5
File number 008-17983
Filing date 2003-11-24
Reporting date 2003-09-26
File View File

Filings since 2002-11-25

Form type X-17A-5
File number 008-17983
Filing date 2002-11-25
Reporting date 2002-09-27
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Seni

Name Role Address
Sisemore David W Seni 880 Carillon Parkway, St. Petersburg, FL, 33716
Counsman William J Seni 880 Carillon Parkway, St. Petersburg, FL, 33716
Bell Kirk W Seni 880 Carillon Parkway, St. Petersburg, FL, 33716

Director

Name Role Address
Campagnoli Vincent J Director 880 Carillon Parkway, St. Petersburg, FL, 33716
Curtis Scott A Director 880 Carillon Parkway, St. Petersburg, FL, 33716

Assi

Name Role Address
Doyle Jonathan J Assi 880 Carillon Parkway, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
AMENDMENT 1999-11-23 No data AMENDMENT TO ARTICLES OF MERGER ORI GINALLY FILED ON 2/11/99.
MERGER 1999-02-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000021799
NAME CHANGE AMENDMENT 1998-12-15 RAYMOND JAMES FINANCIAL SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023271 LAPSED 2002-23559A DIS CRT HARRIS CTY TX 2008-08-26 2013-12-17 $75792.98 SMS FINANCIAL XV, LLC, 2645 N 7TH AVE, PHOENIX, AZ 85007

Court Cases

Title Case Number Docket Date Status
BARBARA J. PHILLIPS, ET AL VS RAYMOND JAMES FINANCIAL SERVICES, INC. 2D2016-1543 2016-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-0080-CA

Parties

Name JENNIFER L. PHILLIPS
Role Appellant
Status Active
Name MARGARET K. CAMP
Role Appellant
Status Active
Name BARBARA J. PHILLIPS
Role Appellant
Status Active
Representations ROBERT J. PEARL, ESQ.
Name BARBARA J. PHILLIPS TRUST
Role Appellant
Status Active
Name BARBARA J. PHILLIPS FLITE TRUST
Role Appellant
Status Active
Name WALTER R. PHILLIPS
Role Appellant
Status Active
Name RAYMOND JAMES FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations DOMINIQUE E. HELLER, ESQ., George L. Guerra, Esq.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee Raymond James Financial Services, Inc. has moved for appellate attorneys' fees pursuant to section 517.211(6), Florida Statutes (2005). The motion is denied.
Docket Date 2017-08-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description Notice ~ Counsel are unavailable on May 23 and 24, and June 27, 28, and 29 due to previously scheduled commitments. (contained in the motion to continue oa)
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2017-04-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/2/17 OA Cont'd
Docket Date 2017-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 4/19/17 OA Cont'd
Docket Date 2017-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-02-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - February 13, 2017 through March 1, 2017March 6, 2017 through March 17, 2017
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2017-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-08-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-07-08
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES **FTP**
Docket Date 2016-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of appellee's May 5, 2016, and May 11, 2016, status reports, the relinquishment period set forth in this court's May 4, 2016, order has concluded. This premature appeal has now matured and will proceed from the circuit court's "Amended Final Order/Non-Jury Trial," which was filed with the circuit court on May 6, 2016.
Docket Date 2016-05-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S SECOND STATUS REPORT PURSUANT TO ORDER GRANTING MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT PURSUANT TO ORDER GRANTINGMOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's "motion to hold appeal in abeyance pursuant to Fla. R. App. P. 9.020(i)(3) and 9.300(a)" is granted as follows. Jurisdiction is relinquished to the extent necessary for the trial court to rule on appellee's "motion to amend and for relief from final order an judgment pursuant to Fla. R. Civ. P. 1.530(g) and 1.540(b)," and this appeal his held in abeyance pending the outcome of appellee's motion. Appellee shall file a status report within 30 days of the date of this order or within 5 days of the date the trial court disposes of appellee's motion, whichever is earlier.
Docket Date 2016-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO HOLD APPEAL IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(i)(3) and 9.300(a)
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-04-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Date of last update: 01 Feb 2025

Sources: Florida Department of State