Entity Name: | EISENBERG LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000053911 |
FEI/EIN Number | 80-0433433 |
Address: | 3030 N. Rocky Point Drive West, SUITE 150, TAMPA, FL 33607 |
Mail Address: | 3030 N. Rocky Point Drive West, SUITE 150, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENBERG, MICHAEL E | Agent | 3030 N. Rocky Point Drive West, SUITE 150, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
EISENBERG, MICHAEL E | President | 3030 N. Rocky Point Drive West, Suite 150 TAMPA, FL 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 3030 N. Rocky Point Drive West, SUITE 150, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 3030 N. Rocky Point Drive West, SUITE 150, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 3030 N. Rocky Point Drive West, SUITE 150, TAMPA, FL 33607 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000030484 | ACTIVE | 1000000810283 | HILLSBOROU | 2019-01-07 | 2029-01-09 | $ 1,177.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-06-15 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-09 |
Domestic Profit | 2009-06-22 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State