Search icon

GALLOWAY, JOHNSON, TOMPKINS, BURR & SMITH, A PROFESSIONAL LAW CORPORATION - Florida Company Profile

Company Details

Entity Name: GALLOWAY, JOHNSON, TOMPKINS, BURR & SMITH, A PROFESSIONAL LAW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: F96000000803
FEI/EIN Number 721089568

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21 EAST GARDEN ST., 1st Floor, PENSACOLA, FL, 32502, US
Mail Address: 21 EAST GARDEN ST., 1st Floor, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
SMITH THOMAS J Director 50 THE TRELLIS GATE STREET, THE WOODLANDS, TX, 77382
Waguespack Jason P President 701 Poydras St, New Orleans, LA
Albert Andrea L Secretary 701 Poydras St, New Orleans, LA, 70139
Simpson Daniel J Chief Financial Officer 701 Poydras St, New Orleans, LA, 70139
LADOUCEUR TODD M Agent 21 EAST GARDEN STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 21 EAST GARDEN ST., 1st Floor, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2024-02-08 21 EAST GARDEN ST., 1st Floor, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 21 EAST GARDEN STREET, 1st Floor, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2012-10-23 LADOUCEUR, TODD M -
NAME CHANGE AMENDMENT 1999-11-15 GALLOWAY, JOHNSON, TOMPKINS, BURR & SMITH, A PROFESSIONAL LAW CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State