Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALVAREZ, THOMPSON & SMOAK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2023 (2 years ago)
Document Number: P00000031071
FEI/EIN Number 593633408
Address: 390 NORTH ORANGE AVENUE - STE. 600, ORLANDO, FL, 32801, US
Mail Address: PO BOX 3511, ORLANDO, FL, 32802, US
ZIP code: 32801
City: Orlando
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

Form 5500 Series

Employer Identification Number (EIN):
593633408
Plan Year:
2024
Number Of Participants:
81
Sponsors Telephone Number:

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
Reg. Agent Change 2021-11-18
Name Change 2021-11-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State