Search icon

LAW OFFICE OF ALLISON M. PERRY, P.A.

Company Details

Entity Name: LAW OFFICE OF ALLISON M. PERRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000062253
FEI/EIN Number 593725306
Address: 1003 W. CLEVELAND STREET, TAMPA, FL, 33606
Mail Address: P. O. BOX 10678, TAMPA, FL, 33679
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY ALLISON M Agent 1003 W. CLEVELAND STREET, TAMPA, FL, 33606

Director

Name Role Address
PERRY ALLISON M Director 1003 W. CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 1003 W. CLEVELAND STREET, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2008-02-15 1003 W. CLEVELAND STREET, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 1003 W. CLEVELAND STREET, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000515771 TERMINATED 1000000673111 HILLSBOROU 2015-04-17 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000033044 TERMINATED 1000000409475 HILLSBOROU 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State