Entity Name: | THORNTON & TORRENCE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 1987 (37 years ago) |
Date of dissolution: | 18 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | J94258 |
FEI/EIN Number | 65-0006660 |
Address: | 10311 Lakeview Dr, New Port Richey, FL 34654 |
Mail Address: | 10311 Lakeview Dr, New Port Richey, FL 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRENCE,, ALFRED WJR. | Agent | 10311 Lakeview Dr, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
TORRENCE, ALFRED WJR | President | 10311 Lakeview Dr, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
TORRENCE, ALFRED WJR | Secretary | 10311 Lakeview Dr, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
TORRENCE, ALFRED WJR | Director | 10311 Lakeview Dr, New Port Richey, FL 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 10311 Lakeview Dr, New Port Richey, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 10311 Lakeview Dr, New Port Richey, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 10311 Lakeview Dr, New Port Richey, FL 34654 | No data |
AMENDMENT AND NAME CHANGE | 2015-05-28 | THORNTON & TORRENCE, P.A. | No data |
NAME CHANGE AMENDMENT | 2010-05-17 | THORNTON, TORRENCE & BARNETT, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-13 | TORRENCE,, ALFRED WJR. | No data |
NAME CHANGE AMENDMENT | 1998-01-05 | THORNTON & TORRENCE, P.A. | No data |
NAME CHANGE AMENDMENT | 1993-05-03 | THORNTON, TORRENCE & GONZALES, P.A. | No data |
NAME CHANGE AMENDMENT | 1989-07-10 | THORNTON, TORRENCE, KLIMIS & GONZALES, P.A. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-11-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-27 |
Amendment and Name Change | 2015-05-28 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State