Search icon

THOMAS FYNES, P.A.

Company Details

Entity Name: THOMAS FYNES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000034198
FEI/EIN Number 651091241
Address: 443 John Ringling Blvd, Sarasota, FL, 34236, US
Mail Address: 242 S. WASHINGTON BLVD, #117, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FYNES THOMAS Agent 242 S. WASHINGTON BLVD, SARASOTA, FL, 34236

President

Name Role Address
FYNES THOMAS President 242 S. WASHINGTON BLVD, SARASOTA, FL, 34236

Vice President

Name Role Address
Fynes Thomas Vice President 242 S. WASHINGTON BLVD #117, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 443 John Ringling Blvd, Suite F, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2011-01-05 443 John Ringling Blvd, Suite F, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2011-01-05 FYNES, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 242 S. WASHINGTON BLVD, #117, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2001-04-10 THOMAS FYNES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State