Entity Name: | LAW OFFICES OF SCOTT W. SPRADLEY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Mar 2009 (16 years ago) |
Document Number: | P09000020212 |
FEI/EIN Number | 264378311 |
Address: | 301 South Central Avenue, FLAGLER BEACH, FL, 32136, US |
Mail Address: | P.O. BOX 1, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRADLEY SCOTT W | Agent | 607 Yorkshire Drive, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
SPRADLEY SCOTT W | President | 607 Yorkshire Drive, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 301 South Central Avenue, FLAGLER BEACH, FL 32136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 607 Yorkshire Drive, FLAGLER BEACH, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-14 | 301 South Central Avenue, FLAGLER BEACH, FL 32136 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000593219 | TERMINATED | 1000000608327 | FLAGLER | 2014-04-21 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State