Entity Name: | REGINALD J. CLYNE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Feb 1995 (30 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | P95000012342 |
FEI/EIN Number | 65-0555571 |
Address: | 18500 S.W. 82nd Avenue, Cutler Bay, FL 33157 |
Mail Address: | 18500 S.W. 82nd Avenue, Cutler Bay, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clyne, Reginald J., Esq. | Agent | 18500 S.W. 82nd Avenue, Cutler Bay, FL 33157 |
Name | Role | Address |
---|---|---|
CLYNE, REGINALD J, PST | President | 9300 S. Dadeland Blvd., 4th Floor, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
CLYNE, REGINALD J, PST | Secretary | 9300 S. Dadeland Blvd., 4th Floor, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
CLYNE, REGINALD J, PST | Treasurer | 9300 S. Dadeland Blvd., 4th Floor, Miami, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-12 | 18500 S.W. 82nd Avenue, Cutler Bay, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-12 | Clyne, Reginald J., Esq. | No data |
CHANGE OF MAILING ADDRESS | 2023-05-12 | 18500 S.W. 82nd Avenue, Cutler Bay, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | 18500 S.W. 82nd Avenue, Cutler Bay, FL 33157 | No data |
AMENDMENT AND NAME CHANGE | 2020-04-13 | REGINALD J. CLYNE, P.A. | No data |
REINSTATEMENT | 2015-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-05-09 | CLYNE & ASSOCIATES, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000937747 | INACTIVE WITH A SECOND NOTICE FILED | 13-31275-OA | 11TH JUDICIAL, MIAMI DADE CO. | 2014-05-10 | 2019-11-10 | $601,303.36 | URBANISM-814, LLC, C/O BRIAN STRELITZ, 1400 N.E. MIAMI GARDENS DR, STE 210-A, MIAMI, FL 33179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-15 |
Amendment and Name Change | 2020-04-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State