Search icon

BRUCE H. PALEY, P.A.

Company Details

Entity Name: BRUCE H. PALEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: P96000100211
FEI/EIN Number 59-3157956
Address: 1851 OLD MOULTRIE RD, ST AUGUSTINE, FL 32084
Mail Address: 1851 OLD MOULTRIE RD, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
NAJARIAN, ALEX V, ESQ Agent 509 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080

Vice President

Name Role Address
PALEY, BRUCE H Vice President 1851 OLD MOULTRIE RD, SAINT AUGUSTINE, FL 32084

President

Name Role Address
PALEY, BRUCE H President 1851 OLD MOULTRIE RD, SAINT AUGUSTINE, FL 32084

Secretary

Name Role Address
PALEY, BRUCE H Secretary 1851 OLD MOULTRIE RD, SAINT AUGUSTINE, FL 32084

Treasurer

Name Role Address
PALEY, BRUCE H Treasurer 1851 OLD MOULTRIE RD, SAINT AUGUSTINE, FL 32084

Chief Executive Officer

Name Role Address
PALEY, BRUCE H Chief Executive Officer 1851 OLD MOULTRIE RD, SAINT AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 NAJARIAN, ALEX V, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 509 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 No data
REINSTATEMENT 2000-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-30 1851 OLD MOULTRIE RD, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2000-10-30 1851 OLD MOULTRIE RD, ST AUGUSTINE, FL 32084 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Reg. Agent Change 2024-04-01
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State