Search icon

G. THOMAS SMITH, PA

Company Details

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

Agent

Name Role Address
SMITH G. THOMAS Agent 345 Deer Point Drive, Gulf Breeze, FL, 32561

Secretary

Name Role Address
SMITH G. THOMAS Secretary 345 Deer Point Drive, Gulf Breeze, FL, 32561

President

Name Role Address
SMITH G. THOMAS President 345 Deer Point Dirve, Gulf Breeze, FL, 32561

Director

Name Role Address
SMITH G. THOMAS Director 345 Deer Point Dirve, Gulf Breeze, FL, 32561

Treasurer

Name Role Address
SMITH G. THOMAS Treasurer 345 Deer Point Drive, Gulf Breeze, FL, 32561

Events

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

Documents

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