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 |
Name | Role | Address |
---|---|---|
EMMONS, ROGER G | Agent | 1616 Atlantic Blvd, Apt. 15, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
EMMONS, ROGER G | President | 1616 Atlantic Blvd, Apt 15 KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
EDWARDS, KENNETH L | Vice President | 1616 Atlantic Blvd, Apt. 15 KEY WEST, FL 33040 |
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 |
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