Search icon

LAW OFFICES OF ROBIN W. FRIERSON, P.A.

Company Details

Entity Name: LAW OFFICES OF ROBIN W. FRIERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: J65212
FEI/EIN Number 65-0028399
Address: 1920 SE PORT ST LUCIE BLVD., PORT ST. LUCIE, FL 34952
Mail Address: 1920 SE PORT ST LUCIE BLVD., PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FRIERSON, ROBIN W. Agent 1920 SE PORT ST LUCIE BLVD., STUART, FL 34952

President

Name Role Address
FRIERSON, ROBIN W. President 1920 SE PT ST LUCIE BLVD, PT ST. LUCIE, FL

Vice President

Name Role Address
FRIERSON, ROBIN W. Vice President 1920 SE PT ST LUCIE BLVD, PT ST. LUCIE, FL

Treasurer

Name Role Address
FRIERSON, ROBIN W. Treasurer 1920 SE PT ST LUCIE BLVD, PT ST. LUCIE, FL

SDC

Name Role Address
FRIERSON, ROBIN W. SDC 1920 SE PT ST LUCIE BLVD, PT ST. LUCIE, FL

Manager

Name Role Address
FRIERSON, ROBIN W. Manager 1920 SE PT ST LUCIE BLVD, PT ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-12 1920 SE PORT ST LUCIE BLVD., PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1990-02-12 1920 SE PORT ST LUCIE BLVD., PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-12 1920 SE PORT ST LUCIE BLVD., STUART, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State