Search icon

A. SCOTT TONEY, P.A.

Company Details

Entity Name: A. SCOTT TONEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2004 (21 years ago)
Document Number: P04000070740
FEI/EIN Number 20-1080084
Address: 925 NW 56 TERR, SUITE B, GAINESVILLE, FL, 32605, US
Mail Address: 925 NW 56 Terr, SUITE B, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
TONEY AARON S Agent 925 NW 56 TERR, SUITE B, GAINESVILLE, FL, 32605

President

Name Role Address
TONEY AARON SP President 925 NW 56 Terr, SUITE B, GAINESVILLE, FL, 32605

Vice President

Name Role Address
TONEY DONNA JVP/S Vice President 925 NW 56 Terr., SUITE B, GAINESVILLE, FL, 32605

Secretary

Name Role Address
TONEY DONNA JVP/S Secretary 925 NW 56 Terr., SUITE B, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2700 NW 43rd St., Suite B, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2025-01-28 2700 NW 43rd St., Suite B, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2700 NW 43rd St., Suite B, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 925 NW 56 TERR, SUITE B, GAINESVILLE, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 925 NW 56 TERR, SUITE B, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2024-01-18 925 NW 56 TERR, SUITE B, GAINESVILLE, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2024-01-18 TONEY, AARON S No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
Reg. Agent Change 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State