Search icon

HOUSER LAW FIRM, P.A.

Company Details

Entity Name: HOUSER LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: P17000032359
FEI/EIN Number 82-1126796
Address: 6100 GREENLAND ROAD #203, JACKSONVILLE, FL, 32258, US
Mail Address: 6100 GREENLAND ROAD # 203, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOUSER JENNA M Agent 6100 GREENLAND ROAD # 203, JACKSONVILLE, FL, 32258

President

Name Role Address
HOUSER JENNA President 6100 GREENLAND ROAD # 203, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 6100 GREENLAND ROAD #203, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2020-06-10 6100 GREENLAND ROAD #203, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 6100 GREENLAND ROAD # 203, JACKSONVILLE, FL 32258 No data
AMENDMENT 2017-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-15 HOUSER, JENNA M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232367 TERMINATED 1000000887624 DUVAL 2021-05-06 2031-05-12 $ 460.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-01-17
Amendment 2017-08-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State