Search icon

THE FINIZIO LAW OFFICES, P.A.

Company Details

Entity Name: THE FINIZIO LAW OFFICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P00000040531
FEI/EIN Number 65-1017058
Address: 1212 SE 2nd Ave, Fort Lauderdale, FL 33316
Mail Address: 1212 SE 2nd Ave, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BASCOMBE, TIM Agent 1212 SE 2nd Ave, Fort Lauderdale, FL 33316

President

Name Role Address
FINIZIO-BASCOMBE, JAMIE President 1212 SE 2nd Ave, FORT LAUDERDALE, FL 33316

Vice President

Name Role Address
FINIZIO-BASCOMBE, JAMIE Vice President 1212 SE 2nd Ave, FORT LAUDERDALE, FL 33316

Secretary

Name Role Address
FINIZIO-BASCOMBE, JAMIE Secretary 1212 SE 2nd Ave, FORT LAUDERDALE, FL 33316

Treasurer

Name Role Address
FINIZIO-BASCOMBE, JAMIE Treasurer 1212 SE 2nd Ave, FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1212 SE 2nd Ave, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1212 SE 2nd Ave, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1212 SE 2nd Ave, Fort Lauderdale, FL 33316 No data
AMENDMENT AND NAME CHANGE 2013-01-25 THE FINIZIO LAW OFFICES, P.A. No data
REGISTERED AGENT NAME CHANGED 2010-04-12 BASCOMBE, TIM No data
NAME CHANGE AMENDMENT 2000-09-14 THE LAW OFFICES OF JAMIE FINIZIO-BASCOMBE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State