Search icon

RAYMOND JAMES FINANCIAL SERVICES ADVISORS, INC.

Print

Details

Entity Number 4476329

Status Active

NameRAYMOND JAMES FINANCIAL SERVICES ADVISORS, INC.

CountyNew York

Date of registration 22 Oct 2013 (11 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationFlorida

Address C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 880 CARILLON PARKWAY, ST. PETERSBURG, FL, United States, 33716

Principal Address ZIP code 33716

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

RAYMOND JAMES FINANCIAL SERVICES ADVISORS, INC.

DOS Process Agent

C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

SCOTT A CURTIS

Chief Executive Officer

880 CARILLON PARKWAY, ST. PETERSBURG, FL, United States, 33716

History

Start date End date Type Value

2023-10-02

2023-10-02

Address

880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)

2019-10-02

2023-10-02

Address

C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-10-02

2023-10-02

Address

880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)

2019-01-28

2023-10-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2019-10-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2015-10-23

2019-10-02

Address

880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)

2013-10-22

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2013-10-22

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

231002001617

2023-10-02

BIENNIAL STATEMENT

2023-10-01

211004002418

2021-10-04

BIENNIAL STATEMENT

2021-10-04

191002060210

2019-10-02

BIENNIAL STATEMENT

2019-10-01

SR-65325

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-65324

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

171002006530

2017-10-02

BIENNIAL STATEMENT

2017-10-01

151023006186

2015-10-23

BIENNIAL STATEMENT

2015-10-01

131022000670

2013-10-22

APPLICATION OF AUTHORITY

2013-10-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts