Search icon

C. HIRSH AND COMPANY, P.A.

Company Details

Entity Name: C. HIRSH AND COMPANY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 1996 (28 years ago)
Document Number: F69714
FEI/EIN Number 59-2161649
Address: 4000 Hollywood Boulevard, SUITE 555-S, Hollywood, FL 33021
Mail Address: 4000 Hollywood Boulevard, SUITE 555-S, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hirsh, Michael A Agent c/o Hirsh and Company CPAs, 4000 Hollywood Blvd., 555-S, Hollywood, FL 33021

President

Name Role Address
Hirsh, Michael A President 4000 Hollywood Blvd, Suite 555-S Hollywood, FL 33021

Director

Name Role Address
Hirsh, Michael A Director 4000 Hollywood Blvd, Suite 555-S Hollywood, FL 33021
HIRSH, CHARLES J Director 4000 Hollywood Boulevard, SUITE 555-S Hollywood, FL 33021

Secretary

Name Role Address
HIRSH, CHARLES J Secretary 4000 Hollywood Boulevard, SUITE 555-S Hollywood, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092919 HIRSH AND COMPANY, C.P.A.'S EXPIRED 2013-09-19 2018-12-31 No data 7990 SW 117TH AVENUE, SUITE 215, MIAMI, FL, 33183
G13000092926 HIRSH AND COMPANY ACTIVE 2013-09-19 2028-12-31 No data 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Hirsh, Michael A No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 c/o Hirsh and Company CPAs, 4000 Hollywood Blvd., 555-S, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 4000 Hollywood Boulevard, SUITE 555-S, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2017-04-24 4000 Hollywood Boulevard, SUITE 555-S, Hollywood, FL 33021 No data
NAME CHANGE AMENDMENT 1996-08-16 C. HIRSH AND COMPANY, P.A. No data
NAME CHANGE AMENDMENT 1984-06-06 HIRSH, BERNEY & COMPANY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State