Search icon

JAMES DICKSON CROCK, P.A.

Company Details

Entity Name: JAMES DICKSON CROCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 1988 (37 years ago)
Document Number: H60157
FEI/EIN Number 59-2563433
Address: JAMES DICKSON CROCK, ESQ., 444 SEABREEZE BLVD STE 650, DAYTONA BEACH, FL 32118
Mail Address: JAMES DICKSON CROCK, ESQ., 444 SEABREEZE BLVD STE 650, DAYTONA BEACH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CROCK, JAMES DESQ Agent 444 SEABREEZE BLVD STE 650, DAYTONA BEACH, FL 32118

MR.

Name Role Address
CROCK, JAMES DESQ MR. 444 SEABREEZE BLVD STE 650, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 JAMES DICKSON CROCK, ESQ., 444 SEABREEZE BLVD STE 650, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 1996-06-19 JAMES DICKSON CROCK, ESQ., 444 SEABREEZE BLVD STE 650, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 1996-06-19 CROCK, JAMES DESQ No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-19 444 SEABREEZE BLVD STE 650, DAYTONA BEACH, FL 32118 No data
AMENDMENT 1988-03-14 No data No data
AMENDMENT 1985-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State