Search icon

ALVAREZ, THOMPSON & SMOAK, P.A. - Florida Company Profile

Company Details

Entity Name: ALVAREZ, THOMPSON & SMOAK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVAREZ, THOMPSON & SMOAK, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: P00000031071
FEI/EIN Number 593633408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL, 32801, US
Mail Address: PO BOX 3511, ORLANDO, FL, 32802, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ P RJr. Vice President 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL, 32801
THOMPSON JEFFREY M President 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL, 32801
Smoak William G Secretary 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL, 32801
THOMPSON JEFFREY M Agent 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044888 ALVAREZ SAMBOL WINTHROP EXPIRED 2010-05-21 2015-12-31 - 100 S. ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-12-06 ALVAREZ, THOMPSON & SMOAK, P.A. -
NAME CHANGE AMENDMENT 2021-11-18 ALVAREZ, WINTHROP, THOMPSON & SMOAK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-11-18 THOMPSON, JEFFREY M -
AMENDMENT AND NAME CHANGE 2014-06-10 ALVAREZ, WINTHROP THOMPSON & STOREY, PA. -
AMENDMENT 2014-03-28 - -
AMENDMENT 2014-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL 32801 -
AMENDMENT 2013-07-11 - -
NAME CHANGE AMENDMENT 2010-05-20 ALVAREZ, SAMBOL & WINTHROP, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-16
Name Change 2023-12-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-08
Name Change 2021-11-18
Reg. Agent Change 2021-11-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State