Search icon

JEROME & FISCHER, P.A.

Company Details

Entity Name: JEROME & FISCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1996 (29 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P96000043311
FEI/EIN Number 65-0669398
Address: 1600 SO FEDERAL HWY, 801, POMPANO BEACH, FL 33062
Mail Address: 1600 SO FEDERAL HWY, 801, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEROME, STEPHEN D Agent 1600 SO. FEDERAL HWY, SUITE 801, POMPANO BEACH, FL 33062

President

Name Role Address
JEROME, STEPHEN D President 1600 SO FEDERAL HWY #801, POMPANO BEACH, FL 33062

Secretary

Name Role Address
JEROME, STEPHEN D Secretary 1600 SO FEDERAL HWY #801, POMPANO BEACH, FL 33062

Director

Name Role Address
JEROME, STEPHEN D Director 1600 SO FEDERAL HWY #801, POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-12-31 No data No data
CHANGE OF MAILING ADDRESS 2009-03-02 1600 SO FEDERAL HWY, 801, POMPANO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 1600 SO FEDERAL HWY, 801, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 1600 SO. FEDERAL HWY, SUITE 801, POMPANO BEACH, FL 33062 No data
NAME CHANGE AMENDMENT 1999-01-12 JEROME & FISCHER, P.A. No data

Documents

Name Date
CORAPVDWN 2012-12-31
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-23
Name Change 2005-05-16
ANNUAL REPORT 2005-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State