Search icon

STEVEN C. FRASER, P.A.

Company Details

Entity Name: STEVEN C. FRASER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2008 (17 years ago)
Document Number: P08000053230
FEI/EIN Number NOT APPLICABLE
Address: 4150 Belfort Road, Jacksonville, FL, 32255, US
Mail Address: Post Office Box 550868, Jacksonville, FL, 32255, US
ZIP code: 32255
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
FRASER STEVE Director Post Office Box 550868, Jacksonville, FL, 32255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103044 FRASER LAWYERS ACTIVE 2021-08-08 2026-12-31 No data FRASER LAWYERS, POST OFFICE BOX 2038, HALLANDALE BEACH, FL, 33008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4150 Belfort Road, 550868, Jacksonville, FL 32255 No data
CHANGE OF MAILING ADDRESS 2024-02-06 4150 Belfort Road, 550868, Jacksonville, FL 32255 No data
REGISTERED AGENT NAME CHANGED 2022-02-21 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 7901 4TH ST N #300, ST PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055475 TERMINATED 1000000771415 BROWARD 2018-02-02 2028-02-07 $ 407.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
Reg. Agent Change 2022-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State