JOHN E. TOBER, P.A. - Florida Company Profile
Headquarter
Entity Name: | JOHN E. TOBER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jan 1988 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2006 (20 years ago) |
Document Number: | K13201 |
FEI/EIN Number | 650031326 |
Address: | 44 Appleton St, North Andover, MA, 01845, US |
Mail Address: | 44 Appleton St, North Andover, MA, 01845, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tober John E | Director | 44 Appleton St, North Andover, MA, 01845 |
Tober John E | President | 44 Appleton St, North Andover, MA, 01845 |
JOHN E. TOBER, ESQ. | Agent | 44 Appleton St, North Andover, FL, 01845 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000118614 | THE TOBER LAW GROUP | EXPIRED | 2012-12-10 | 2017-12-31 | - | 3 MEEKER ROAD, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 44 Appleton St, MEEKER RD, North Andover, FL 01845 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 44 Appleton St, North Andover, MA 01845 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 44 Appleton St, North Andover, MA 01845 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-10 | JOHN E. TOBER, ESQ. | - |
REINSTATEMENT | 2006-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State