Search icon

EDWARD RAYMOND, P.A.

Company Details

Entity Name: EDWARD RAYMOND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P05000000884
FEI/EIN Number 202106678
Address: 2345 TALLAHASSEE, WESTON, FL, 33326
Mail Address: 2345 TALLAHASSEE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALMODOVAR EDUARDO Agent 2345 TALLAHASSEE, WESTON, FL, 33326

President

Name Role Address
ALMODOVAR EDUARDO President 2345 TALLAHASSEE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081176 SIGNATURE KITCHENS FLORIDA EXPIRED 2017-07-29 2022-12-31 No data 2345 TALLAHASSEE, WESTON, FL, 33326
G08301700022 SIGNATURE KITCHENS EXPIRED 2008-10-27 2013-12-31 No data 2345 TALLAHASSEE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-21 ALMODOVAR, EDUARDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000255144 ACTIVE 1000000261458 DADE 2012-03-28 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State