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 |
Name | Role | Address |
---|---|---|
Rose, Brandon | Agent | 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Rose, Brandon | Director | 1800 Pembrook Drive, Suite 300 Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Rose, Brandon | President | 1800 Pembrook Drive, Suite 300 Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Rose, Brandon | Vice President | 1800 Pembrook Drive, Suite 300 Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Rose, Brandon | Treasurer | 1800 Pembrook Drive, Suite 300 Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Rose, Brandon | Chief Executive Officer | 1800 Pembrook Drive, Suite 300 Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Rose, Brandon | Secretary | 1800 Pembrook Drive, Suite 300 Orlando, FL 32810 |
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 |
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 |
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