Entity Name: | PRENTICE THOMAS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L90606 |
FEI/EIN Number | 59-3027557 |
Mail Address: | 35 Bay Drive NE, Fort Walton Beach, FL 32548 |
Address: | 124 Shell Avenue SE, Fort Walton Beach, FL 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS, JR, PRENTICE M | Agent | 35 BAY DRIVE, NE, FORT WALTON BEACH, FL 32548 |
Name | Role | Address |
---|---|---|
Thomas, Charles A | Secretary | 330 Bluefish Drive, #212 Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Campbell, Louise J | President | 35 Bay Drive NE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Thomas, Prentice M, Jr. | Chief Executive Officer | 35 Bay Drive NE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Thomas, Charles A | Treasurer | 330 Bluefish Drive, #212 Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Brannon, Shannon | Vice President | 42 Oregon Drive, Fort Walton Beach, FL 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 124 Shell Avenue SE, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-02 | 124 Shell Avenue SE, Fort Walton Beach, FL 32548 | No data |
AMENDMENT | 1996-12-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-26 | THOMAS, JR, PRENTICE M | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-26 | 35 BAY DRIVE, NE, FORT WALTON BEACH, FL 32548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-02 |
AMENDED ANNUAL REPORT | 2022-06-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-19 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | 12467020A0026 | 2020-08-05 | No data | No data | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 1000000.00 |
Description
Title | ARCHAEOLOGICAL SUPPORT BPA |
NAICS Code | 541720: RESEARCH AND DEVELOPMENT IN THE SOCIAL SCIENCES AND HUMANITIES |
Product and Service Codes | R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL |
Recipient Details
Recipient | PRENTICE THOMAS & ASSOCIATES, INC. |
UEI | QJCDNNSCMEL5 |
Recipient Address | UNITED STATES, 425 E HOLLYWOOD BLVD STE D, MARY ESTHER, OKALOOSA, FLORIDA, 325692059 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State