Search icon

BOGLE LAW, P.A.

Company Details

Entity Name: BOGLE LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P06000057629
FEI/EIN Number 204745706
Address: 201 W. Marion Ave Suite 1206, PUNTA GORDA, FL, 33950, US
Mail Address: 201 W. Marion Ave Suite 1206, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL JDAVID EA Agent 405 Tamiami Trail, PUNTA GORDA, FL, 33950

President

Name Role Address
BOGLE TAUNA REsq. President 201 W. Marion Ave., PUNTA GORDA, FL, 33950

Auth

Name Role Address
Bogle David A Auth 201 W. Marion Ave., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 201 W. Marion Ave Suite 1206, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2023-02-01 201 W. Marion Ave Suite 1206, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2022-02-24 CAMPBELL, JDAVID, EA No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 405 Tamiami Trail, PUNTA GORDA, FL 33950 No data
AMENDMENT AND NAME CHANGE 2012-08-06 BOGLE LAW, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000752314 TERMINATED 1000000344050 CHARLOTTE 2012-10-16 2022-10-25 $ 1,098.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State