Search icon

511-LAW, P.A.

Company Details

Entity Name: 511-LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 2009 (15 years ago)
Document Number: P09000074634
FEI/EIN Number 27-1251539
Address: Attention Garry Johnson, 1201 North Federal Highway, Box 4589, FORT LAUDERDALE, FL 33304
Mail Address: Attention Garry Johnson, 1201 North Federal Highway, Box 4589, FORT LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, GARRY W Agent Attention Garry Johnson, 1201 North Federal Highway, Box 4589, FORT LAUDERDALE, FL 33304

Director

Name Role Address
JOHNSON, GARRY W Director Attention Garry Johnson, 1201 North Federal Highway, Box 4589 FORT LAUDERDALE, FL 33304

Chief Executive Officer

Name Role Address
JOHNSON, GARRY W Chief Executive Officer Attention Garry Johnson, 1201 North Federal Highway, Box 4589 FORT LAUDERDALE, FL 33304

President

Name Role Address
JOHNSON, GARRY W President Attention Garry Johnson, 1201 North Federal Highway, Box 4589 FORT LAUDERDALE, FL 33304

Secretary

Name Role Address
JOHNSON, GARRY W Secretary Attention Garry Johnson, 1201 North Federal Highway, Box 4589 FORT LAUDERDALE, FL 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187802 511-LAW.COM EXPIRED 2009-12-22 2014-12-31 No data 1401 EAST BROWARD BLVD, SUITE #206, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 Attention Garry Johnson, 1201 North Federal Highway, Box 4589, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2020-06-02 Attention Garry Johnson, 1201 North Federal Highway, Box 4589, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 Attention Garry Johnson, 1201 North Federal Highway, Box 4589, FORT LAUDERDALE, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State