Search icon

HALE AND IYAMPILLAI, P.A.

Company Details

Entity Name: HALE AND IYAMPILLAI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: P18000013637
FEI/EIN Number 82-4407051
Address: 2803 Fruitville Rd., SARASOTA, FL, 34237, US
Mail Address: 2803 Fruitville Rd., SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HALE PATRICK Agent 2803 Fruitville Rd, SARASOTA, FL, 34237

Director

Name Role Address
HALE PATRICK Director 2803 Fruitville Rd., SARASOTA, FL, 34237

President

Name Role Address
HALE PATRICK President 2803 Fruitville Rd., SARASOTA, FL, 34237

Secretary

Name Role Address
HALE PATRICK Secretary 2803 Fruitville Rd., SARASOTA, FL, 34237

Treasurer

Name Role Address
HALE PATRICK Treasurer 2803 Fruitville Rd., SARASOTA, FL, 34237

Vice President

Name Role Address
IYAMPILLAI PATRICK Vice President 2803 Fruitville Rd., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111175 HALE LAW ACTIVE 2024-09-06 2029-12-31 No data 2803 FRUITVILLE RD STE 240, SARASOTA, FL, 34237
G21000139830 HALE LAW ACTIVE 2021-10-18 2026-12-31 No data 2803 FRUITVILLE RD. STE. 240, SARSOTA, FL, 34237

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-16 HALE AND ;YAMPILLAI, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 2803 Fruitville Rd., 240, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2020-04-07 HALE, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 2803 Fruitville Rd, 240, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2020-04-07 2803 Fruitville Rd., 240, SARASOTA, FL 34237 No data
AMENDMENT 2019-10-25 No data No data
AMENDMENT 2018-07-16 No data No data

Documents

Name Date
Name Change 2024-08-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-07
Amendment 2019-10-25
ANNUAL REPORT 2019-04-28
Amendment 2018-07-16
Domestic Profit 2018-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State