Search icon

DEBRA A. THOMAS, P.A.

Company Details

Entity Name: DEBRA A. THOMAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2008 (17 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: P08000058420
FEI/EIN Number 262851239
Address: 11715 SOFT RUSH TERRACE, BRADENTON, FL, 34202
Mail Address: P O BOX 20116, BRADENTON, FL, 34204
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS DEBRA A Agent 11715 SOFT RUSH TERRACE, BRADENTON, FL, 34202

President

Name Role Address
THOMAS DEBRA A President 11715 SOFT RUSH TERRACE, BRADENTON, FL, 34202

Vice President

Name Role Address
THOMAS DEBRA A Vice President 11715 SOFT RUSH TERRACE, BRADENTON, FL, 34202

Secretary

Name Role Address
THOMAS DEBRA A Secretary 11715 SOFT RUSH TERRACE, BRADENTON, FL, 34202

Treasurer

Name Role Address
THOMAS DEBRA A Treasurer 11715 SOFT RUSH TERRACE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-14 11715 SOFT RUSH TERRACE, BRADENTON, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 11715 SOFT RUSH TERRACE, BRADENTON, FL 34202 No data
AMENDMENT AND NAME CHANGE 2010-09-14 DEBRA A. THOMAS, P.A. No data
CHANGE OF MAILING ADDRESS 2010-09-14 11715 SOFT RUSH TERRACE, BRADENTON, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-14
Amendment and Name Change 2010-09-14
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-11
Domestic Profit 2008-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State