Entity Name: | A.THOMAS CONST. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | P06000059041 |
FEI/EIN Number | 204787605 |
Address: | 1380 BAYSHORE DR., FORT PIERCE, FL, 34949 |
Mail Address: | P.O. BOX 3285, FORT PIERCE, FL, 34948 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZPATRICK FAYE | Agent | 1380 BAYSHORE DR, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
THOMAS ANDREW R | President | 1380 BAYSHORE DR, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
FITZPATRICK FAYE | Vice President | 1380 BAYSHORE DR., FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-05-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1380 BAYSHORE DR., FORT PIERCE, FL 34949 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 1380 BAYSHORE DR, FORT PIERCE, FL 34949 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-22 | 1380 BAYSHORE DR., FORT PIERCE, FL 34949 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State