Search icon

RAYMOND JAMES CANADIAN ACQUISITION, INC.

Company Details

Entity Name: RAYMOND JAMES CANADIAN ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2011 (13 years ago)
Document Number: P11000093872
FEI/EIN Number 45-4060509
Address: 710 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 710 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
NJ863Z8RCFF4NS8ECY21 P11000093872 US-FL GENERAL ACTIVE 2011-10-26

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 710 Carillon Parkway, St. Petersburg, US-FL, US, 33716

Registration details

Registration Date 2012-11-28
Last Update 2024-09-05
Status ISSUED
Next Renewal 2025-09-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000093872

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Moody Mark E Director 710 Carillon Parkway, St. Petersburg, FL, 33716
Raney Steven E Director 710 Carillon Parkway, St. Petersburg, FL, 33716

Treasurer

Name Role Address
Ginel Kenneth J Treasurer 710 Carillon Parkway, St. Petersburg, FL, 33716

Assi

Name Role Address
Bottjer Jamey C Assi 710 Carillon Parkway, St. Petersburg, FL, 33716
Gauszka Elisabeth Assi 710 Carillon Parkway, St. Petersburg, FL, 33716

President

Name Role Address
Macina Thomas F President 710 Carillon Parkway, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 710 Carillon Parkway, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2024-04-20 710 Carillon Parkway, St. Petersburg, FL 33716 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State