Search icon

ROBERT S. LEWIS, P.A.

Company Details

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

Agent

Name Role Address
Lewis Robert S Agent 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

President

Name Role Address
LEWIS ROBERT S President 22062 Concha Ave., Boca Raton, FL, 33428

Fictitious Names

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

Events

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

Documents

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