Search icon

PATRICK S. REYNOLDS, P.A.

Company Details

Entity Name: PATRICK S. REYNOLDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P11000036786
FEI/EIN Number 451739265
Address: 1701 Highway A1A Suite 104, VERO BEACH, FL, 32963, US
Mail Address: 1701 Highway A1A Suite 104, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS PATRICK S Agent 1701 Highway A1A, Vero Beach, FL, 32963

Director

Name Role Address
REYNOLDS PATRICK S Director 1701 HIGHWAY A1A SUITE 104, VERO BEACH, FL, 32963

President

Name Role Address
REYNOLDS PATRICK S President 1701 HIGHWAY A1A SUITE 104, VERO BEACH, FL, 32963

Secretary

Name Role Address
REYNOLDS PATRICK S Secretary 1701 HIGHWAY A1A SUITE 104, VERO BEACH, FL, 32963

Treasurer

Name Role Address
REYNOLDS PATRICK S Treasurer 1701 HIGHWAY A1A SUITE 104, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121447 THE REYNOLDS TEAM ACTIVE 2022-09-26 2027-12-31 No data 1701 HIGHWAY A1A, SUITE 104, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1701 Highway A1A, Suite 104, Vero Beach, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 1701 Highway A1A Suite 104, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2023-07-28 1701 Highway A1A Suite 104, VERO BEACH, FL 32963 No data
REINSTATEMENT 2020-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-18 REYNOLDS, PATRICK S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State