Search icon

CENTURY LAW FIRM, P.A.

Company Details

Entity Name: CENTURY LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 22 Aug 2022 (2 years ago)
Document Number: P12000029114
FEI/EIN Number 45-4891155
Address: 605 Third Avenue- 20th Floor, New York, NY, 10065, US
Mail Address: 605 Third Avenue- 20th Floor, New York, NY, 10065, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSKOPF ERIK Agent 7219 Southern States Nursery Rd, Macclenny, FL, 32063

President

Name Role Address
Horowitz Jeffrey President 605 Third Avenue- 20th Floor, New York, NY, 10065

Secretary

Name Role Address
Horowitz Jeffrey Secretary 605 Third Avenue- 20th Floor, New York, NY, 10065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089688 CENTURY LAW FIRM ACTIVE 2018-08-13 2028-12-31 No data 301 W. BAY STREET, SUITE 14170, JAX, FL, 32202--

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 605 Third Avenue- 20th Floor, New York, NY 10065 No data
CHANGE OF MAILING ADDRESS 2025-01-09 605 Third Avenue- 20th Floor, New York, NY 10065 No data
ARTICLES OF CORRECTION 2022-08-22 No data No data
CONVERSION 2022-07-28 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CENTURY LAW FIRM LLC. CONVERSION NUMBER 100000229101
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 301 W. BAY STREET, SUITE 1465, JACKSONVILLE, FL 32202 No data
MERGER 2018-12-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000187685
MERGER NAME CHANGE 2018-12-10 CENTURY LAW FIRM, P.A. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CHANGE OF MAILING ADDRESS 2018-03-14 301 W. BAY STREET, SUITE 1465, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 7219 Southern States Nursery Rd, Macclenny, FL 32063 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
Articles of Correction 2022-08-22
Conversion 2022-07-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
Merger 2018-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State