Search icon

PT&C FORENSIC CONSULTING SERVICES, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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