Search icon

WILLIAM C. PRICE, III, P.A.

Company Details

Entity Name: WILLIAM C. PRICE, III, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 May 1988 (37 years ago)
Document Number: M83011
FEI/EIN Number 65-0042616
Address: 522 12TH STREET WEST, BRADENTON, FL 34205
Mail Address: 522 12TH STREET WEST, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE, WILLIAM C., III Agent 522 12TH STREET WEST, BRADENTON, FL 34205

Director President

Name Role Address
PRICE, WILLIAM Clinton, III Director President 522 12TH STREET WEST, BRADENTON, FL 34205

Director Vice President

Name Role Address
Price, William Clinton , IV Director Vice President 522 12TH STREET WEST, BRADENTON, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086589 PRICE & PRICE ACTIVE 2024-07-19 2029-12-31 No data 522 12TH STREET WEST, BRADENTON, FL, 34205
G21000004787 PRICE LAW ACTIVE 2021-01-11 2026-12-31 No data 522 12TH STREET WEST, BRADENTON, FL, 34205
G21000004799 WC PRICE LAW ACTIVE 2021-01-11 2026-12-31 No data 522 12TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 522 12TH STREET WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 1998-01-23 522 12TH STREET WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 522 12TH STREET WEST, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State