Search icon

GILES & ROBINSON, P.A., ATTORNEYS AT LAW

Company Details

Entity Name: GILES & ROBINSON, P.A., ATTORNEYS AT LAW
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 1992 (33 years ago)
Document Number: 600951
FEI/EIN Number 59-1258177
Address: 445 W. Colonial Drive, Orlndo, FL 32804
Mail Address: 445 W. Colonial Drive, Orlndo, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, CHRISTOPHER G Agent 445 W. Colonial Drive, Orlndo, FL 32804

President

Name Role Address
JONES, CHRISTOPHER G President 445 W. Colonial Drive, Orlndo, FL 32804

Vice President

Name Role Address
JONES, CHRISTOPHER G Vice President 445 W. Colonial Drive, Orlndo, FL 32804

Secretary

Name Role Address
JONES, CHRISTOPHER G Secretary 445 W. Colonial Drive, Orlndo, FL 32804

Treasurer

Name Role Address
JONES, CHRISTOPHER G Treasurer 445 W. Colonial Drive, Orlndo, FL 32804

Director

Name Role Address
JONES, CHRISTOPHER G Director 445 W. Colonial Drive, Orlndo, FL 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 445 W. Colonial Drive, Orlndo, FL 32804 No data
CHANGE OF MAILING ADDRESS 2018-03-24 445 W. Colonial Drive, Orlndo, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 445 W. Colonial Drive, Orlndo, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2011-01-04 JONES, CHRISTOPHER G No data
NAME CHANGE AMENDMENT 1992-07-06 GILES & ROBINSON, P.A., ATTORNEYS AT LAW No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State