Entity Name: | ROGER C. THOMAS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2006 (19 years ago) |
Document Number: | P06000013276 |
FEI/EIN Number | 204241694 |
Address: | 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967, US |
Mail Address: | 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS ROGER C | Agent | 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967 |
Name | Role | Address |
---|---|---|
THOMAS ROGER C | President | 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967 |
Name | Role | Address |
---|---|---|
THOMAS ROGER C | Director | 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967 |
Name | Role | Address |
---|---|---|
Thomas Teresa L | Secretary | 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08280900320 | TERI'S AUCTION HOUSE | EXPIRED | 2008-10-06 | 2013-12-31 | No data | 5040 E 1ST SQ SW, VERO BEACH, FL, 32968 |
G08280900323 | TERI'S HOUSE OF LINGERIE | EXPIRED | 2008-10-06 | 2013-12-31 | No data | 5040 E 1ST SQ SW, VERO BEACH, FL, 32968 |
G08280900325 | TERI'S HOUSE OF LINGERIE TOO | EXPIRED | 2008-10-06 | 2013-12-31 | No data | 5040 E 1ST SQ SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-17 | 7589 Fieldstone Ranch Square, VERO BCH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-17 | 7589 Fieldstone Ranch Square, VERO BCH, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-17 | 7589 Fieldstone Ranch Square, VERO BCH, FL 32967 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State