Entity Name: | THOMAS R. WOLF, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2015 (10 years ago) |
Document Number: | P03000106803 |
FEI/EIN Number | 562410442 |
Address: | 1103 NE 26th Street, Wilton Manors, FL, 33305, US |
Mail Address: | 1103 NE 26th St, Wilton Manors, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF THOMAS R | Agent | 1103 NE 26th Street, Wilton Manors, FL, 33305 |
Name | Role | Address |
---|---|---|
WOLF TOM | President | 1103 NE 26th Street, Wilton Manors, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-24 | 1103 NE 26th Street, Wilton Manors, FL 33305 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 1103 NE 26th Street, Wilton Manors, FL 33305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 1103 NE 26th Street, Wilton Manors, FL 33305 | No data |
REINSTATEMENT | 2015-01-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | WOLF, THOMAS R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2005-03-31 | THOMAS R. WOLF, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000030030 | TERMINATED | 006079051 | 42688 000704 | 2009-01-12 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000264266 | TERMINATED | 006079051 | 42688 000704 | 2009-01-12 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State