Search icon

LAW OFFICE OF T. FINDLAY STOKES, P.A.

Company Details

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

Agent

Name Role Address
STOKES TANISHIA F Agent 8551 W Sunrise Blvd, Plantation, FL, 33322

Director

Name Role Address
STOKES TANISHIA F Director 8551 W Sunrise Blvd, Plantation, FL, 33322

President

Name Role Address
STOKES TANISHIA F President 8551 W Sunrise Blvd, Plantation, FL, 33322

Vice President

Name Role Address
STOKES TANISHIA F Vice President 8551 W Sunrise Blvd, Plantation, FL, 33322

Secretary

Name Role Address
STOKES TANISHIA F Secretary 8551 W Sunrise Blvd, Plantation, FL, 33322

Treasurer

Name Role Address
STOKES TANISHIA F Treasurer 8551 W Sunrise Blvd, Plantation, FL, 33322

Fictitious Names

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

Events

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

Debts

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

Documents

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