Search icon

ROBERT J. TRIMBLE, P.A.

Company Details

Entity Name: ROBERT J. TRIMBLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: P93000068952
FEI/EIN Number 59-3202542
Address: 2361 Banchory road, Winter Park, FL 32792
Mail Address: P.O.BOX 103, Winter Park, FL 32790
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NISI, FRANK PJR. Agent 2003 LAKE HOWELL LANE, SUITE 101, MAITLAND, FL 32751

President

Name Role Address
TRIMBLE, ROBERT J President 2361 Banchory Road, Winter Park, FL 32792

Secretary

Name Role Address
TRIMBLE, ROBERT J Secretary 2361 Banchory Road, Winter Park, FL 32792

Treasurer

Name Role Address
TRIMBLE, ROBERT J Treasurer 2361 Banchory Road, Winter Park, FL 32792

Director

Name Role Address
TRIMBLE, ROBERT J Director 2361 Banchory Road, Winter Park, FL 32792

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2361 Banchory road, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2018-01-09 2361 Banchory road, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2017-03-27 NISI, FRANK PJR. No data
REINSTATEMENT 2017-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 2003 LAKE HOWELL LANE, SUITE 101, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State