Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
39400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State