Entity Name: | PT&C FORENSIC CONSULTING SERVICES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 13 Oct 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | F06000000603 |
FEI/EIN Number |
43-2089976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5565 Glenridge Connector, Suite 900, Atlanta, GA, 30342, US |
Mail Address: | 5565 GLENRIDGE CONNECTOR SUITE 900, ATLANTA, GA, 30342, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fisher Van E | Director | 5565 Glenridge Connector, Atlanta, GA, 30342 |
Driscoll Michael J | Director | 5565 Glenridge Connector, Atlanta, GA, 30342 |
Fisher Van E | Secretary | 5565 Glenridge Connector, Atlanta, GA, 30342 |
Davis Brad | Director | 5565 Glenridge Connector, Atlanta, GA, 30342 |
Grandlienard Wes | Director | 5565 Glenridge Connector, Atlanta, GA, 30342 |
Fisher Van E | President | 5565 Glenridge Connector, Atlanta, GA, 30342 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000079192 | ENVISTA FORENSICS | EXPIRED | 2017-07-24 | 2022-12-31 | - | 3914 US 301 N, SUITE 800, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-13 | 5565 Glenridge Connector, Suite 900, Atlanta, GA 30342 | - |
REGISTERED AGENT CHANGED | 2021-10-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 5565 Glenridge Connector, Suite 900, Atlanta, GA 30342 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-10-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
Reg. Agent Change | 2016-07-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State