Entity Name: | LAW OFFICE OF THOMAS F. WALKER PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000083531 |
FEI/EIN Number | 453357391 |
Address: | 301 W. Bay Street, Suite 1454 14th Floor, JACKSONVILLE, FL, 32202, US |
Mail Address: | 301 W. Bay Street, 14th Floor Suite 1454, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER THOMAS | Agent | 301 W. Bay Street, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
WALKER THOMAS | President | 301 W. Bay Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 301 W. Bay Street, Suite 1454 14th Floor, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-19 | 301 W. Bay Street, Suite 1454 14th Floor, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 301 W. Bay Street, 14th Floor, Suite 1454, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-06-03 |
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State