Search icon

ROGER G. EMMONS, P.A.

Company Details

Entity Name: ROGER G. EMMONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Nov 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 1998 (27 years ago)
Document Number: P95000086289
FEI/EIN Number 65-0651221
Address: 1616 Atlantic Blvd, Apt. 15, KEY WEST, FL 33040
Mail Address: PO BOX 6366, KEY WEST, FL 33041
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
EMMONS, ROGER G Agent 1616 Atlantic Blvd, Apt. 15, KEY WEST, FL 33040

President

Name Role Address
EMMONS, ROGER G President 1616 Atlantic Blvd, Apt 15 KEY WEST, FL 33040

Vice President

Name Role Address
EDWARDS, KENNETH L Vice President 1616 Atlantic Blvd, Apt. 15 KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1616 Atlantic Blvd, Apt. 15, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1616 Atlantic Blvd, Apt. 15, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2002-03-01 1616 Atlantic Blvd, Apt. 15, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 1998-03-02 ROGER G. EMMONS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State