Search icon

ROBERT CINTRON, JR., P.A.

Company Details

Entity Name: ROBERT CINTRON, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P13000005909
FEI/EIN Number 27-1589598
Address: 1010 Kennedy Drive, Suite 401A, KEY WEST, FL, 33040, US
Mail Address: 1010 Kennedy Drive, Suite 401A, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Cintron Robert Agent 1010 Kennedy Dr., Key West, FL, 33040

President

Name Role Address
CINTRON ROBERT JR President 1010 Kennedy Drive, KEY WEST, FL, 33040

Director

Name Role Address
CINTRON ROBERT JR Director 1010 Kennedy Drive, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1010 Kennedy Drive, Suite 401A, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2024-03-08 1010 Kennedy Drive, Suite 401A, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1010 Kennedy Dr., Suite 401A, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2020-02-21 Cintron, Robert No data
NAME CHANGE AMENDMENT 2019-04-18 ROBERT CINTRON, JR., P.A. No data
NAME CHANGE AMENDMENT 2013-03-04 CINTRON & HOGAN, P.A. No data
CONVERSION 2013-01-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000121309. CONVERSION NUMBER 700000128697

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-21
Name Change 2019-04-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State