Search icon

ELIOT P. REIFKIND, P.A.

Company Details

Entity Name: ELIOT P. REIFKIND, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: M89455
FEI/EIN Number 65-0066372
Address: 1037 Greenbridge Drive, Matthews, NC 28105
Mail Address: 1037 Greenbridge Drive, Matthews, NC 28105
Place of Formation: FLORIDA

Agent

Name Role Address
REIFKIND, ELIOT P. Agent C/O H&CO B. Shacter, 350 East Las Olas Blvd, 1250, FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
REIFKIND, ELIOT P. Secretary 1037 Greenbridge Drive, Matthews, NC 28105

President

Name Role Address
REIFKIND, ELIOT P. President 1037 Greenbridge Drive, Matthews, NC 28105

Director

Name Role Address
REIFKIND, ELIOT P. Director 1037 Greenbridge Drive, Matthews, NC 28105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 C/O H&CO B. Shacter, 350 East Las Olas Blvd, 1250, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1037 Greenbridge Drive, Matthews, NC 28105 No data
CHANGE OF MAILING ADDRESS 2023-01-20 1037 Greenbridge Drive, Matthews, NC 28105 No data
NAME CHANGE AMENDMENT 2009-11-24 ELIOT P. REIFKIND, P.A. No data
NAME CHANGE AMENDMENT 2007-01-16 REIFKIND & THOMPSON, P.A. No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-05-24 ELIOT P. REIFKIND, P.A. No data
NAME CHANGE AMENDMENT 1995-06-19 REIFKIND & PINKIERT, P.A. No data
REGISTERED AGENT NAME CHANGED 1991-03-06 REIFKIND, ELIOT P. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State