Search icon

RUDOLPH, ISRAEL, TUCKER & ELLIS, P.A.

Company Details

Entity Name: RUDOLPH, ISRAEL, TUCKER & ELLIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: P15000084876
FEI/EIN Number 47-5314041
Address: 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207, US
Mail Address: 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent

Director

Name Role Address
RUDOLPH MICHAEL D Director 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207
ISRAEL JONATHAN B Director 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207
ELLIS JASON T Director 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207

President

Name Role Address
RUDOLPH MICHAEL D President 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
ISRAEL JONATHAN B Vice President 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
ELLIS JASON T Secretary 3127 Atlantic Blvd., #3, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 ANSBACHER, SCHNEIDER & TRAGER, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 3127 Atlantic Blvd., #3, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2020-02-26 3127 Atlantic Blvd., #3, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 2019-02-14 RUDOLPH, ISRAEL, TUCKER & ELLIS, P.A. No data
AMENDMENT 2015-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
Name Change 2019-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State