Search icon

EDWARD STEVEN ROGERS, PA

Company Details

Entity Name: EDWARD STEVEN ROGERS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P08000025583
FEI/EIN Number 262183355
Address: 7191 SW 99th Circle, Ocala, FL, 34481-2577, US
Mail Address: 7191 SW 99 CIRCLE, OCALA, FL, 34481-2577, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS EDWARD STEVEN Agent 7191 SW 99 CIRCLE, OCALA, FL, 344812577

President

Name Role Address
ROGERS EDWARD S President 7191 SW 99TH CIRCLE, OCALA, FL, 344812577

Secretary

Name Role Address
ROGERS EDWARD S Secretary 7191 SW 99TH CIRCLE, OCALA, FL, 344812577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027013 INSURANCE HELP DIRECT EXPIRED 2011-03-16 2016-12-31 No data 9070 NW 53RD ST, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 7191 SW 99th Circle, Ocala, FL 34481-2577 No data
CHANGE OF MAILING ADDRESS 2024-03-21 7191 SW 99th Circle, Ocala, FL 34481-2577 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 7191 SW 99 CIRCLE, OCALA, FL 34481-2577 No data
AMENDMENT AND NAME CHANGE 2016-09-19 EDWARD STEVEN ROGERS, PA No data
AMENDMENT AND NAME CHANGE 2016-07-01 RRTM, PA No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
Reg. Agent Change 2020-10-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
Amendment and Name Change 2016-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State