Search icon

THOMAS R. GRADY, P.A.

Company Details

Entity Name: THOMAS R. GRADY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: L92569
FEI/EIN Number 65-0215294
Address: 720 5TH AVE S, SUITE 200, NAPLES, FL 34102
Mail Address: P.O. BOX 10, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GRADY, THOMAS R. Agent 720 5TH AVE S, NAPLES, FL 34102

President

Name Role Address
Grady, Thomas R President 720 5TH AVE S, SUITE 200, NAPLES, FL 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009779 CRYPTOLAWYERS.ORG ACTIVE 2024-01-17 2029-12-31 No data P.O. BOX 10, NAPLES, FL, 34106
G22000132142 CRYPTOLAWYERS ACTIVE 2022-10-22 2027-12-31 No data P.O. BOX 10, NAPLES, FL, 34106
G13000046518 GRADYLAW ACTIVE 2013-05-16 2028-12-31 No data P.O. BOX 10, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 720 5TH AVE S, SUITE 200, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 720 5TH AVE S, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2004-06-28 THOMAS R. GRADY, P.A. No data
CHANGE OF MAILING ADDRESS 1999-04-15 720 5TH AVE S, SUITE 200, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 1992-06-11 GRADY & ASSOCIATES LEGAL PROFESSIONAL ASSOCIATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State