Entity Name: | ROBERT W. DARNELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Feb 1992 (33 years ago) |
Document Number: | V16874 |
FEI/EIN Number | 65-0313096 |
Address: | 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 |
Mail Address: | 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARNELL, ROBERT W | Agent | 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
DARNELL, ROBERT W. | President | 2639 Fruitville Road, Suite 201 SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
DARNELL, ROBERT W. | Secretary | 2639 Fruitville Road, Suite 201 SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
DARNELL, ROBERT W. | Treasurer | 2639 Fruitville Road, Suite 201 SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
DARNELL, ROBERT W. | Director | 2639 Fruitville Road, Suite 201 SARASOTA, FL 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000055422 | THE DARNELL LAW GROUP | ACTIVE | 2013-06-07 | 2028-12-31 | No data | 2639 FRUITVILLE RD., SUITE 201, SARASOTA, FL, 34237 |
G12000080021 | HANKIN, PERSSON, MCCLENATHEN, COHEN & DARNELL | EXPIRED | 2012-08-13 | 2017-12-31 | No data | 1820 RINGLING BOULEVARD, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-10 | DARNELL, ROBERT W | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State