Entity Name: | JOSE G. RIVAS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Nov 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | P13000092687 |
FEI/EIN Number | 46-4640706 |
Address: | 3625 Maidencain St., CLERMONT, FL, 34714, US |
Mail Address: | 3625 Maidencain St., CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVAS JOSE G | Agent | 3625 Maidencain St., CLERMONT, FL, 34714 |
Name | Role | Address |
---|---|---|
RIVAS JOSE G | President | 3625 Maidencain St., CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 3625 Maidencain St., CLERMONT, FL 34714 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 3625 Maidencain St., CLERMONT, FL 34714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 3625 Maidencain St., CLERMONT, FL 34714 | No data |
NAME CHANGE AMENDMENT | 2016-01-04 | JOSE G. RIVAS P.A. | No data |
AMENDMENT AND NAME CHANGE | 2014-01-16 | A.I.J. SERVICES, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State