Search icon

JEFFREY M. BYRD, P.A.

Company Details

Entity Name: JEFFREY M. BYRD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: P99000040552
FEI/EIN Number 593576964
Address: 2620 E. ROBINSON STREET, ORLANDO, FL, 32803
Mail Address: 2620 E. ROBINSON STREET, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BYRD JEFFREY M Agent 2620 E. ROBINSON STREET, ORLANDO, FL, 32803

Director

Name Role Address
BYRD JEFFREY M Director 2620 E. ROBINSON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-05-28 No data No data
REINSTATEMENT 2013-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 2620 E. ROBINSON STREET, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2005-04-26 2620 E. ROBINSON STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 2620 E. ROBINSON STREET, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000704879 TERMINATED 1000000228541 ORANGE 2011-10-17 2021-11-02 $ 3,137.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State