Search icon

JOHN PAUL SOMERS & COMPANY INC.

Company Details

Entity Name: JOHN PAUL SOMERS & COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: P11000103594
FEI/EIN Number 454001357
Address: 1066 N. County Highway 395, Santa Rosa Beach, FL, 32459, US
Mail Address: 1066 N. County Highway 395, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
SOMERS JOHN PAUL Agent 1066 N. County Highway 395, Santa Rosa Beach, FL, 32459

President

Name Role Address
SOMERS JOHN PAUL President 1066 N. County Highway 395, Santa Rosa Beach, FL, 32459

Treasurer

Name Role Address
SOMERS JOHN PAUL Treasurer 1066 N. County Highway 395, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078248 SOMERS & COMPANY EXPIRED 2013-08-06 2018-12-31 No data 36164 EMERALD COAST PARKWAY, SUITE 8, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1066 N. County Highway 395, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2024-03-19 1066 N. County Highway 395, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1066 N. County Highway 395, Santa Rosa Beach, FL 32459 No data
CONVERSION 2011-12-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000106139. CONVERSION NUMBER 500000118005

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State