Search icon

SMITH & ROSE P.A.

Company Details

Entity Name: SMITH & ROSE P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: P94000075801
FEI/EIN Number 59-3283464
Address: 1800 Pembrook Drive, Suite 300, Orlando, FL 32810
Mail Address: P.O. Box 621103, OVIEDO, FL 32762
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rose, Brandon Agent 1800 Pembrook Drive, Suite 300, Orlando, FL 32810

Director

Name Role Address
Rose, Brandon Director 1800 Pembrook Drive, Suite 300 Orlando, FL 32810

President

Name Role Address
Rose, Brandon President 1800 Pembrook Drive, Suite 300 Orlando, FL 32810

Vice President

Name Role Address
Rose, Brandon Vice President 1800 Pembrook Drive, Suite 300 Orlando, FL 32810

Treasurer

Name Role Address
Rose, Brandon Treasurer 1800 Pembrook Drive, Suite 300 Orlando, FL 32810

Chief Executive Officer

Name Role Address
Rose, Brandon Chief Executive Officer 1800 Pembrook Drive, Suite 300 Orlando, FL 32810

Secretary

Name Role Address
Rose, Brandon Secretary 1800 Pembrook Drive, Suite 300 Orlando, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089514 EASON-SMITH & ROSE ACTIVE 2013-09-10 2028-12-31 No data PO BOX 621103, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2021-09-22 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 No data
NAME CHANGE AMENDMENT 2013-06-10 SMITH & ROSE P.A. No data
REGISTERED AGENT NAME CHANGED 2013-05-28 Rose, Brandon No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State