Search icon

ISAACS FAMILY LAW GROUP, P.A.

Company Details

Entity Name: ISAACS FAMILY LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P94000018000
FEI/EIN Number 65-0545682
Address: 1098 NW Boca Raton Blvd., BOCA RATON, FL 33432
Mail Address: 1098 NW Boca Raton Blvd., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ISAACS, DENISE RAPPAPORT Agent 1098 NW Boca Raton Blvd., BOCA RATON, FL 33432

President

Name Role Address
ISAACS, DENISE R President 1098 NW Boca Raton Blvd, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068125 ISAACS & REID P.A. EXPIRED 2018-06-14 2023-12-31 No data 2300 GLADES ROAD, SUITE 203E, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 1098 NW Boca Raton Blvd., BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1098 NW Boca Raton Blvd., BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1098 NW Boca Raton Blvd., BOCA RATON, FL 33432 No data
NAME CHANGE AMENDMENT 2018-05-21 ISAACS FAMILY LAW GROUP, P.A. No data
REGISTERED AGENT NAME CHANGED 2016-01-14 ISAACS, DENISE RAPPAPORT No data
NAME CHANGE AMENDMENT 2014-08-11 ISAACS & REID,P.A. No data
NAME CHANGE AMENDMENT 2014-03-27 DENISE RAPPAPORT ISAACS, P.A. No data
REINSTATEMENT 1996-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
Name Change 2018-05-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State