Search icon

WILLIAM A. O'LEARY, P.A.

Company Details

Entity Name: WILLIAM A. O'LEARY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2004 (21 years ago)
Document Number: P04000048631
FEI/EIN Number 200875733
Address: 3430 Kori Road, Suite 4, JACKSONVILLE, FL, 32257, US
Mail Address: 3430 Kori Road, Suite 4, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
O'LEARY WILLIAM A Agent 3430 Kori Road, JACKSONVILLE, FL, 32257

President

Name Role Address
O'LEARY WILLIAM A President 3430 Kori Road, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
O'LEARY WILLIAM A Vice President 3430 Kori Road, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
O'LEARY WILLIAM A Secretary 3430 Kori Road, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
O'LEARY WILLIAM A Treasurer 3430 Kori Road, JACKSONVILLE, FL, 32257

Director

Name Role Address
O'LEARY WILLIAM A Director 3430 Kori Road, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037841 LEGACY PLANNING LAW GROUP ACTIVE 2016-04-13 2026-12-31 No data 3430 KORI ROAD, SUITE 4, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 3430 Kori Road, Suite 4, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2019-04-06 3430 Kori Road, Suite 4, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 3430 Kori Road, Suite 4, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000245363 TERMINATED 1000000820589 DUVAL 2019-03-27 2029-04-03 $ 4,885.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State