Search icon

TOMIKA SPIRES-HANSSEN, P.A.

Company Details

Entity Name: TOMIKA SPIRES-HANSSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000077077
FEI/EIN Number 202931520
Address: 9096 PINEHURST CT, INVERNESS, FL, 34450, US
Mail Address: 9096 PINEHURST CT, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SPIRES-HANSSEN TOMIKA Agent 9096 PINEHURST CT, INVERNESS, FL, 34450

Director

Name Role Address
SPIRES-HANSSEN TOMIKA Director 9096 PINEHURST CT, INVERNESS, FL, 34450

President

Name Role Address
SPIRES-HANSSEN TOMIKA President 9096 PINEHURST CT, INVERNESS, FL, 34450

Secretary

Name Role Address
SPIRES-HANSSEN TOMIKA Secretary 9096 PINEHURST CT, INVERNESS, FL, 34450

Treasurer

Name Role Address
SPIRES-HANSSEN TOMIKA Treasurer 9096 PINEHURST CT, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 9096 PINEHURST CT, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2018-04-27 9096 PINEHURST CT, INVERNESS, FL 34450 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 9096 PINEHURST CT, INVERNESS, FL 34450 No data
REINSTATEMENT 2013-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-01
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State