Search icon

TRICIA MOSHER CONSULTING, INC.

Headquarter

Company Details

Entity Name: TRICIA MOSHER CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000081300
FEI/EIN Number 263283750
Address: 3505 Lake Lynda Drive, ORLANDO, FL, 32817, US
Mail Address: 3505 Lake Lynda Drive, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRICIA MOSHER CONSULTING, INC., RHODE ISLAND 001670627 RHODE ISLAND

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659693026 2010-02-25 2010-02-25 720 CLIFTON HILLS ST, ORLANDO, FL, 328286644, US 720 CLIFTON HILLS ST, ORLANDO, FL, 328286644, US

Contacts

Phone +1 321-278-6359

Authorized person

Name MS. PATRICIA LYNNE MOSHER
Role PRESIDENT AND CEO
Phone 3212786359

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW7725
State FL
Is Primary Yes

Agent

Name Role Address
MOSHER PATRICIA L Agent 3505 Lake Lynda Drive, ORLANDO, FL, 32817

President

Name Role Address
Mosher Patricia L President 13684 Chauvin Ave, ORLANDO, FL, 32827

Director

Name Role Address
Mosher Douglas K Director 13684 Chauvin Ave, ORLANDO, FL, 32827
Robbins Gretchen Director 196 Case Road, Winthrop, ME, 04364

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 3505 Lake Lynda Drive, SUITE 200, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2022-04-15 3505 Lake Lynda Drive, SUITE 200, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 3505 Lake Lynda Drive, Suite 200, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2009-06-16 MOSHER, PATRICIA L No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-23
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State