Entity Name: | LAW OFFICE OF T. FINDLAY STOKES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Jan 2007 (18 years ago) |
Document Number: | P04000027544 |
FEI/EIN Number | 900258678 |
Mail Address: | 1856 N. Nob Hill Road, Plantation, FL, 33322, US |
Address: | 8551 W Sunrise Blvd, 101-A, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES TANISHIA F | Agent | 8551 W Sunrise Blvd, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
STOKES TANISHIA F | Director | 8551 W Sunrise Blvd, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
STOKES TANISHIA F | President | 8551 W Sunrise Blvd, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
STOKES TANISHIA F | Vice President | 8551 W Sunrise Blvd, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
STOKES TANISHIA F | Secretary | 8551 W Sunrise Blvd, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
STOKES TANISHIA F | Treasurer | 8551 W Sunrise Blvd, Plantation, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000107244 | FINDLAY STOKES LAW FIRM | EXPIRED | 2014-10-22 | 2024-12-31 | No data | 8362 PINES BLVD # 254, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-12 | 8551 W Sunrise Blvd, 101-A, Plantation, FL 33322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 8551 W Sunrise Blvd, 101-A, Plantation, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 8551 W Sunrise Blvd, 101-A, Plantation, FL 33322 | No data |
AMENDMENT AND NAME CHANGE | 2007-01-26 | LAW OFFICE OF T. FINDLAY STOKES, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-26 | STOKES, TANISHIA F | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000561030 | TERMINATED | 1000000230626 | BROWARD | 2011-08-23 | 2021-08-31 | $ 1,056.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000082896 | TERMINATED | 1000000203154 | BROWARD | 2011-02-03 | 2021-02-09 | $ 2,229.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State