Entity Name: | G. THOMAS SMITH, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000165315 |
FEI/EIN Number | 203967624 |
Address: | 345 Deer Point Drive, Gulf Breeze, FL, 32561, US |
Mail Address: | 345 Deer Point Drive, Gulf Breeze, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH G. THOMAS | Agent | 345 Deer Point Drive, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
SMITH G. THOMAS | Secretary | 345 Deer Point Drive, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
SMITH G. THOMAS | President | 345 Deer Point Dirve, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
SMITH G. THOMAS | Director | 345 Deer Point Dirve, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
SMITH G. THOMAS | Treasurer | 345 Deer Point Drive, Gulf Breeze, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 345 Deer Point Drive, Gulf Breeze, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 345 Deer Point Drive, Gulf Breeze, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 345 Deer Point Drive, Gulf Breeze, FL 32561 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State