Entity Name: | ROGERS & DAVIDSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1988 (37 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M83426 |
FEI/EIN Number | 59-2884485 |
Address: | 4739 NW 53 AVE, A, GAINESVILLE, FL 32606 |
Mail Address: | 4739 NW 53 AVE, A, GAINESVILLE, FL 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS, BRUCE JMD | Agent | 4739 NW 53 AVE, SUITE A, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
ROGERS, BRUCE J | Director | 4739 NW 53 AVE, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
ROGERS, BRUCE J | President | 4739 NW 53 AVE, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
ROGERS, BRUCE J | Secretary | 4739 NW 53 AVE, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
DAVIDSON, KIM M | Treasurer | 4739 NW 53 AVE, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
DAVIDSON, KIM M | Vice President | 4739 NW 53 AVE, GAINESVILLE, FL 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-19 | 4739 NW 53 AVE, A, GAINESVILLE, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-19 | 4739 NW 53 AVE, A, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-19 | ROGERS, BRUCE JMD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-19 | 4739 NW 53 AVE, SUITE A, GAINESVILLE, FL 32606 | No data |
NAME CHANGE AMENDMENT | 1998-02-24 | ROGERS & DAVIDSON, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-02-18 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State