Search icon

RABIN KAMMERER JOHNSON, P.A.

Company Details

Entity Name: RABIN KAMMERER JOHNSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: P07000096232
FEI/EIN Number 260797641
Address: Centurion Tower, 1601 Forum Place, WEST PALM BEACH, FL, 33401, US
Mail Address: Centurion Tower, 1601 Forum Place, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RABIN ADAM Agent Centurion Tower, WEST PALM BEACH, FL, 33401

President

Name Role Address
RABIN ADAM T President Centurion Tower, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
Johnson Lauren E Secretary Centurion Tower, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
Kammerer Christopher W Vice President Centurion Tower, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009003 RABIN KAMMERER JOHNSON ACTIVE 2022-01-06 2027-12-31 No data 1601 FORUM PL., SUITE 201, WEST PALM BEACH, FL, 33401
G08002900404 MCCABE RABIN EXPIRED 2008-01-02 2013-12-31 No data 525 SOUTH FLAGLER DRIVE, SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-23 No data No data
AMENDMENT AND NAME CHANGE 2022-01-03 RABIN KAMMERER JOHNSON, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 Centurion Tower, 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 Centurion Tower, 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2018-06-06 Centurion Tower, 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
Amendment 2023-03-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
Amendment and Name Change 2022-01-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State