Entity Name: | RUBINTON SIMMS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Apr 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 2020 (5 years ago) |
Document Number: | P12000035872 |
FEI/EIN Number | 45-5051199 |
Address: | 3440 Hollywood Blvd., Hollywood, FL, 33021, US |
Mail Address: | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBINTON JEFFREY A | Agent | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
RUBINTON JEFFREY A | President | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 3440 Hollywood Blvd., Suite 460, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 3440 Hollywood Blvd., Suite 460, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL 33021 | No data |
NAME CHANGE AMENDMENT | 2020-06-05 | RUBINTON SIMMS, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-07 |
Name Change | 2020-06-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State