Search icon

SIMONS AND SPATZ, P.A.

Company Details

Entity Name: SIMONS AND SPATZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: P93000056545
FEI/EIN Number 65-0433542
Address: 300 S.E. 14th Street, Fort Lauderdale, FL 33316
Mail Address: 300 S.E. 14th Street, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPATZ, MARK Agent 300 S.E. 14th Street, Fort Lauderdale, FL 33316

President

Name Role Address
SPATZ, MARK M President 300 S.E. 14th Street, Fort Lauderdale, FL 33316

Director

Name Role Address
SPATZ, MARK M Director 300 S.E. 14th Street, Fort Lauderdale, FL 33316
DODDO, MICHAEL, ESQ Director 300 S.E. 14th Street, Fort Lauderdale, FL 33316

Treasurer

Name Role Address
DODDO, MICHAEL, ESQ Treasurer 300 S.E. 14th Street, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 300 S.E. 14th Street, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2023-01-22 300 S.E. 14th Street, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 300 S.E. 14th Street, Fort Lauderdale, FL 33316 No data
AMENDMENT 2017-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-16 SPATZ, MARK No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
Amendment 2017-11-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State