Search icon

J. MICHAEL TOWNER, P.A.

Company Details

Entity Name: J. MICHAEL TOWNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000042499
FEI/EIN Number 830353593
Address: 317 S.W. RIVERWAY BLVD, PALM CITY, FL, 34990
Mail Address: 317 S.W. RIVERWAY BLVD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNER J. MICHAEL Agent 317 S.W. RIVERWAY BLVD, PALM CITY, FL, 34990

President

Name Role Address
TOWNER J MICHAEL President 317 S.W. RIVERWAY BLVD, PALM CITY, FL, 34990

Treasurer

Name Role Address
TOWNER J MICHAEL Treasurer 317 S.W. RIVERWAY BLVD, PALM CITY, FL, 34990

Vice President

Name Role Address
TAYLOR JANETTE H Vice President 317 S.W. RIVERWAY BLVD, PALM CITY, FL, 34990

Secretary

Name Role Address
TAYLOR JANETTE H Secretary 317 S.W. RIVERWAY BLVD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-05 TOWNER, J. MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-17 317 S.W. RIVERWAY BLVD, PALM CITY, FL 34990 No data
AMENDMENT 2003-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State