Search icon

THORNTON & TORRENCE, P.A.

Company Details

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

Agent

Name Role Address
TORRENCE,, ALFRED WJR. Agent 10311 Lakeview Dr, New Port Richey, FL 34654

President

Name Role Address
TORRENCE, ALFRED WJR President 10311 Lakeview Dr, New Port Richey, FL 34654

Secretary

Name Role Address
TORRENCE, ALFRED WJR Secretary 10311 Lakeview Dr, New Port Richey, FL 34654

Director

Name Role Address
TORRENCE, ALFRED WJR Director 10311 Lakeview Dr, New Port Richey, FL 34654

Events

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

Documents

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