Search icon

THOMAS C. SANTORO P.A.

Company Details

Entity Name: THOMAS C. SANTORO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2014 (11 years ago)
Document Number: P04000021617
FEI/EIN Number 020715477
Address: 1700 WELLS ROAD,, SUITE 5, ORANGE PARK, FL, 32073
Mail Address: 1700 WELLS ROAD,, SUITE 5, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SANTORO THOMAS CESQ. Agent 1700 WELLS ROAD,, ORANGE PARK, FL, 32073

President

Name Role Address
SANTORO THOMAS C President 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
SANTORO THOMAS C Treasurer 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Vice President

Name Role Address
SANTORO THOMAS C Vice President 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-02-12 THOMAS C. SANTORO P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1700 WELLS ROAD,, SUITE 5, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2008-07-08 1700 WELLS ROAD,, SUITE 5, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 1700 WELLS ROAD,, SUITE 5, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State