Search icon

JONATHAN A. YELLIN, P.A.

Company Details

Entity Name: JONATHAN A. YELLIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2002 (23 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: P02000029412
FEI/EIN Number 010616298
Address: 1440 Coral Ridge Drive, #450, Coral Springs, FL, 33071, US
Mail Address: 1440 Coral Ridge Drive, #450, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Yellin Jonathan AEsq. Agent 1401 E. Broward Boulevard, Fort Lauderdale, FL, 33301

President

Name Role Address
Yellin Jonathan AEsq. President 1440 Coral Ridge Drive, Coral Springs, FL, 33071

Vice President

Name Role Address
Yellin Jonathan AEsq. Vice President 1440 Coral Ridge Drive, Coral Springs, FL, 33071

Treasurer

Name Role Address
Yellin Jonathan AEsq. Treasurer 1440 Coral Ridge Drive, Coral Springs, FL, 33071

Secretary

Name Role Address
Yellin Jonathan AEsq. Secretary 1440 Coral Ridge Drive, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026203 THE YELLIN LAW FIRM EXPIRED 2017-03-11 2022-12-31 No data 1440 CORAL RIDGE DRIVE, #450, CORAL SPRINGS, FL, 33071
G09000149054 THE YELLIN LAW FIRM EXPIRED 2009-08-25 2014-12-31 No data 1401 EAST BROWARD BOULEVARD, SUITE 204, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 1401 E. Broward Boulevard, Suite 204, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 1440 Coral Ridge Drive, #450, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2016-01-16 1440 Coral Ridge Drive, #450, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 Yellin, Jonathan A., Esq. No data
AMENDMENT 2003-03-31 No data No data
AMENDMENT 2002-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-05-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State