Search icon

LAW OFFICES OF TIM ALLEN, P.A.

Company Details

Entity Name: LAW OFFICES OF TIM ALLEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: P08000086555
FEI/EIN Number APPLIED FOR
Address: 550 Okeechobee Boulevard, Suite 526, WEST PALM BEACH, FL, 33401, US
Mail Address: 550 Okeechobee Boulevard, Suite 526, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN TIMOTHY J Agent 550 Okeechobee Boulevard, WEST PALM BEACH, FL, 33401

President

Name Role Address
ALLEN TIMOTHY J President 550 Okeechobee Boulevard, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
ALLEN TIMOTHY J Vice President 550 Okeechobee Boulevard, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
ALLEN TIMOTHY J Secretary 550 Okeechobee Boulevard, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
ALLEN TIMOTHY J Treasurer 550 Okeechobee Boulevard, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 550 Okeechobee Boulevard, Suite 526, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2013-04-13 550 Okeechobee Boulevard, Suite 526, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 550 Okeechobee Boulevard, Suite 526, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2009-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State