Search icon

D. ROBERT SILBER, P.A.

Company Details

Entity Name: D. ROBERT SILBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 1995 (29 years ago)
Document Number: H22071
FEI/EIN Number 59-2449785
Address: 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308
Mail Address: 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILBER, D. ROBERT Agent 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308

President

Name Role Address
SILBER, D. ROBERT President 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308

Treasurer

Name Role Address
SILBER, D. ROBERT Treasurer 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308

Secretary

Name Role Address
SILBER, D. ROBERT Secretary 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105054 PREMIUM PRODUCTS EXPIRED 2013-10-24 2018-12-31 No data 6278 N FEDERAL HWY 253, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308 No data
CHANGE OF MAILING ADDRESS 2021-01-28 2436 N Federal Hwy, #384, Lighthouse Point, FL 33308 No data
REINSTATEMENT 1995-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1990-04-05 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REGISTERED AGENT NAME CHANGED 1987-02-20 SILBER, D. ROBERT No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State