Entity Name: | JONATHAN S. BROOKS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 2011 (14 years ago) |
Document Number: | P11000029617 |
FEI/EIN Number | 451605427 |
Address: | 1191 East Newport Center Drive, Deerfield Beach, FL, 33442, US |
Mail Address: | 1191 East Newport Center Drive, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS JONATHAN S | Agent | 1191 East Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
BROOKS JONATHAN S | President | 1191 East Newport Center Drive, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 1191 East Newport Center Drive, Suite 210, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 1191 East Newport Center Drive, Suite 210, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-23 | 1191 East Newport Center Drive, Suite 210, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State