Search icon

SCOTT JAY FEDER, P.A.

Company Details

Entity Name: SCOTT JAY FEDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2001 (24 years ago)
Document Number: P97000097464
FEI/EIN Number 650796196
Address: 4649 PONCE DE LEON BLVD, SUITE 402, CORAL GABLES, FL, 33146, US
Mail Address: 4649 PONCE DE LEON BLVD, SUITE 402, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FEDER SCOTT J Agent 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Director

Name Role Address
FEDER SCOTT J Director 4649 PONCE DE LEON BLVD, SUITE 402, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2001-04-30 SCOTT JAY FEDER, P.A. No data
NAME CHANGE AMENDMENT 1999-11-29 FEDER & SHAPIRO, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-16 4649 PONCE DE LEON BLVD, SUITE 402, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1998-07-16 4649 PONCE DE LEON BLVD, SUITE 402, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 4649 PONCE DE LEON BLVD, SUITE 402, CORAL GABLES, FL 33146 No data
NAME CHANGE AMENDMENT 1997-11-24 SCOTT JAY FEDER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State