Entity Name: | ROBERT S. LEWIS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Oct 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Nov 2004 (20 years ago) |
Document Number: | P02000115445 |
FEI/EIN Number | 710910619 |
Address: | 502 NW 2nd St., Okeechobee, FL, 34972, US |
Mail Address: | 2801 1ST AVE APT 218, SEATTLE, WA, 98121-1140, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Robert S | Agent | 101 NE 3rd Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
LEWIS ROBERT S | President | 22062 Concha Ave., Boca Raton, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000019601 | BUILDING IDEAS | ACTIVE | 2010-02-26 | 2025-12-31 | No data | 22062 CONCHA AVE, BOCA RATON, FL, 33428 |
G08280900317 | BUILDING IDEAS | ACTIVE | 2008-10-06 | 2028-12-31 | No data | 502 NW 2ND ST, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 502 NW 2nd St., Okeechobee, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 502 NW 2nd St., Okeechobee, FL 34972 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-19 | Lewis, Robert Simeon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 101 NE 3rd Ave, Fort Lauderdale, FL 33301 | No data |
CANCEL ADM DISS/REV | 2004-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State