Entity Name: | NEWPORT LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | F14000000600 |
FEI/EIN Number |
46-4557632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1286 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
Address: | 1286 West Newport Center Drive, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
O'Boyle, Jonathan | Agent | 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 |
O'Boyle, Jonathan R | President | 1286 West Newport Center Drive, Deerfield Beach, FL 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000067973 | THE O'BOYLE LAW FIRM, P.C. | ACTIVE | 2022-06-02 | 2027-12-31 | - | 1286 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
G18000080177 | THE O'BOYLE LAW FIRM | EXPIRED | 2018-07-26 | 2023-12-31 | - | 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
G18000027708 | THE O'BOYLE LAW FIRM | EXPIRED | 2018-02-26 | 2023-12-31 | - | 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
G14000014834 | THE O'BOYLE LAW FIRM P.C. | EXPIRED | 2014-02-11 | 2019-12-31 | - | 1286 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 1286 West Newport Center Drive, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1286 West Newport Center Drive, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | O'Boyle, Jonathan | - |
AMENDMENT AND NAME CHANGE | 2018-04-24 | NEWPORT LAW, P.A. | - |
NAME CHANGE AMENDMENT | 2017-12-18 | TRI-STATE LAW FIRM, P.C., INC. | - |
AMENDMENT | 2014-11-10 | - | AFFIDAVIT TO CHANGE OFFICER/DIRECTO RS |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-14 | 1286 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-27 |
Amendment and Name Change | 2018-04-24 |
Name Change | 2017-12-18 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State