Entity Name: | CORY S. ROBINS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2011 (14 years ago) |
Document Number: | P00000072521 |
FEI/EIN Number | 651028582 |
Address: | 3850 S. University Drive, #290841, Davie, FL, 33329, US |
Mail Address: | 3850 S. University Drive, #290841, Davie, FL, 33329, US |
ZIP code: | 33329 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINS CORY S | Agent | 3850 S. University Drive, Davie, FL, 33329 |
Name | Role | Address |
---|---|---|
ROBINS CORY S | President | 3850 S. University Drive, Davie, FL, 33329 |
Name | Role | Address |
---|---|---|
ROBINS CORY S | Director | 3850 S. University Drive, Davie, FL, 33329 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000020792 | ROBINS LAW FIRM | EXPIRED | 2014-02-27 | 2019-12-31 | No data | 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 3850 S. University Drive, #290841, Davie, FL 33329 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 3850 S. University Drive, #290841, Davie, FL 33329 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 3850 S. University Drive, #290841, Davie, FL 33329 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ROBINS, CORY S. | No data |
PENDING REINSTATEMENT | 2011-01-10 | No data | No data |
REINSTATEMENT | 2011-01-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2006-11-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State