Search icon

LAW OFFICES OF ANDREW D. WYMAN, P.A.

Company Details

Entity Name: LAW OFFICES OF ANDREW D. WYMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P06000084175
FEI/EIN Number 20-5097096
Address: 2263 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL 33431
Mail Address: 2263 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WYMAN, ANDREW D Agent 2263 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL 33431

President

Name Role Address
WYMAN, ANDREW D President 2263 NW BOCA RATON BLVD,, STE 204 BOCA RATON, FL 33431

Vice President

Name Role Address
WYMAN, ANDREW D Vice President 2263 NW BOCA RATON BLVD,, STE 204 BOCA RATON, FL 33431

Secretary

Name Role Address
WYMAN, ANDREW D Secretary 2263 NW BOCA RATON BLVD,, STE 204 BOCA RATON, FL 33431

Treasurer

Name Role Address
WYMAN, ANDREW D Treasurer 2263 NW BOCA RATON BLVD, STE 204 BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052133 WYMAN LEGAL SOLUTIONS ACTIVE 2018-04-25 2028-12-31 No data 2263 NW 2ND AVE STE 204, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-30 2263 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2263 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 2263 NW BOCA RATON BLVD, STE 204, BOCA RATON, FL 33431 No data
AMENDMENT 2019-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-31 WYMAN, ANDREW D No data
AMENDMENT 2012-02-06 No data No data
AMENDMENT 2006-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
Amendment 2019-04-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28

Date of last update: 27 Jan 2025

Sources: Florida Department of State