Search icon

ROGER C. THOMAS, P.A.

Company Details

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

Agent

Name Role Address
THOMAS ROGER C Agent 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967

President

Name Role Address
THOMAS ROGER C President 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967

Director

Name Role Address
THOMAS ROGER C Director 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967

Secretary

Name Role Address
Thomas Teresa L Secretary 7589 Fieldstone Ranch Square, VERO BCH, FL, 32967

Fictitious Names

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

Events

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

Documents

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