Search icon

KATZ & GREEN, P.A.

Company Details

Entity Name: KATZ & GREEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Nov 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P96000097861
FEI/EIN Number 59-3420685
Address: Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137
Mail Address: Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, JEFFREY K Agent Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137

President

Name Role Address
GREEN, JEFFREY K President Palm Harbor Office Park, 14 Office Park Drive Suite 8 PALM COAST, FL 32137

Director

Name Role Address
GREEN, JEFFREY K Director Palm Harbor Office Park, 14 Office Park Drive Suite 8 PALM COAST, FL 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063651 LAW OFFICES OF KATZ & GREEN EXPIRED 2014-06-20 2024-12-31 No data 1 FLORIDA PARK DRIVE S, ATRIUM SUITE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 GREEN, JEFFREY K No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2023-04-27 Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137 No data
NAME CHANGE AMENDMENT 2019-05-02 KATZ & GREEN, P.A. No data
CANCEL ADM DISS/REV 2006-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
Name Change 2019-05-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State