RONALD L. BORNSTEIN, P.A. - Florida Company Profile

Entity Name: | RONALD L. BORNSTEIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | P93000037564 |
FEI/EIN Number | 650413680 |
Address: | 4162 Cedar Creek Ranch Circle, Lake Worth, FL, 33467, US |
Mail Address: | P O BOX 540546, GREENACRES, FL, 33454-0546, US |
ZIP code: | 33467 |
City: | Lake Worth |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORNSTEIN RONALD L | President | P O BOX 540546, GREENACRES, FL, 334540546 |
BORNSTEIN RONALD L | Secretary | P O BOX 540546, GREENACRES, FL, 334540546 |
BORNSTEIN RONALD L | Treasurer | P O BOX 540546, GREENACRES, FL, 334540546 |
BORNSTEIN RONALD L | Director | P O BOX 540546, GREENACRES, FL, 334540546 |
BORNSTEIN RONALD L | Agent | 4162 Cedar Creek Ranch Circle, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08218900040 | KRAMER,ALI,FLECK,HUGHES,GELB,DEVACK,KAPLAN & BORNSTEIN | EXPIRED | 2008-08-05 | 2013-12-31 | - | 6650 W. INDIANTOWN ROAD,SUITE 200, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4162 Cedar Creek Ranch Circle, Lake Worth, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4162 Cedar Creek Ranch Circle, Lake Worth, FL 33467 | - |
REINSTATEMENT | 2017-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | BORNSTEIN, RONALD L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 4162 Cedar Creek Ranch Circle, Lake Worth, FL 33467 | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000120920 | ACTIVE | 1000000117120 | PALM BEACH | 2009-04-06 | 2030-02-16 | $ 2,220.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-03-15 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State