Search icon

STOKES & GONZALEZ, P.A.

Company Details

Entity Name: STOKES & GONZALEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2000 (24 years ago)
Document Number: P00000083928
FEI/EIN Number 651037433
Address: 7300 NORTH KENDALL DRIVE, SUITE 519, MIAMI, FL, 33156, US
Mail Address: 7300 NORTH KENDALL DRIVE, SUITE 519, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JACINTO J Agent 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156

President

Name Role Address
STOKES MARK L President 11541 S.W. 98TH AVENUE, MIAMI, FL, 33174

Treasurer

Name Role Address
STOKES MARK L Treasurer 11541 S.W. 98TH AVENUE, MIAMI, FL, 33174

Director

Name Role Address
STOKES MARK L Director 11541 S.W. 98TH AVENUE, MIAMI, FL, 33174
GONZALEZ JACINTO J Director 12900 OLD CUTLER ROAD, PINECREST, FL, 33156

Vice President

Name Role Address
GONZALEZ JACINTO J Vice President 12900 OLD CUTLER ROAD, PINECREST, FL, 33156

Secretary

Name Role Address
GONZALEZ JACINTO J Secretary 12900 OLD CUTLER ROAD, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 GONZALEZ, JACINTO J No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7300 NORTH KENDALL DRIVE, SUITE 519, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 7300 NORTH KENDALL DRIVE, SUITE 519, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2011-01-07 7300 NORTH KENDALL DRIVE, SUITE 519, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State