Search icon

STOLBERG & TOWNSEND, P.A.

Company Details

Entity Name: STOLBERG & TOWNSEND, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Oct 1987 (37 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: J98673
FEI/EIN Number 59-2852990
Address: 4925 Independence Parkway, SUITE 195, TAMPA, FL 33634
Mail Address: 4925 Independence Parkway, SUITE 195, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSEND, BYRON Agent 4925 INDEPENDENCE PKWY STE 195, TAMPA, FL 33634

President

Name Role Address
TOWNSEND, BYRON E President 4925 INDEPENDENCE PKWY STE 195, TAMPA, FL 33634

Vice President

Name Role Address
TOWNSEND, BYRON E Vice President 4925 INDEPENDENCE PKWY STE 195, TAMPA, FL 33634

Secretary

Name Role Address
TOWNSEND, BYRON E Secretary 4925 INDEPENDENCE PKWY STE 195, TAMPA, FL 33634

Treasurer

Name Role Address
TOWNSEND, BYRON E Treasurer 4925 INDEPENDENCE PKWY STE 195, TAMPA, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07050900198 STOLBERG || TOWNSEND ACTIVE 2007-02-18 2027-12-31 No data 4925 INDEPENDENCE PKWY, STE 195, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 4925 INDEPENDENCE PKWY STE 195, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 4925 Independence Parkway, SUITE 195, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2019-06-20 4925 Independence Parkway, SUITE 195, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2015-08-24 TOWNSEND, BYRON No data
ARTICLES OF CORRECTION 2007-02-01 No data No data
AMENDMENT AND NAME CHANGE 2007-01-23 STOLBERG & TOWNSEND, P.A. No data
NAME CHANGE AMENDMENT 1996-03-25 BARRS, WILLIAMSON, STOLBERG, TOWNSEND & GONZALEZ, P.A. No data
NAME CHANGE AMENDMENT 1990-12-11 BARRS, WILLIAMSON, STOLBERG & TOWNSEND, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-22
Reg. Agent Change 2015-08-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State