Entity Name: | THOMAS W. COPE P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | P12000000359 |
FEI/EIN Number | 36-4719309 |
Address: | 14020 Roosevelt Blvd, SUITE 802, CLEARWATER, FL, 33762, US |
Mail Address: | 14020 Roosevelt Blvd, SUITE 802, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPE THOMAS W | Agent | 14020 Roosevelt Blvd, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
COPE THOMAS W | President | 14020 Roosevelt Blvd, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 14020 Roosevelt Blvd, SUITE 802, CLEARWATER, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 14020 Roosevelt Blvd, SUITE 802, CLEARWATER, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 14020 Roosevelt Blvd, SUITE 802, CLEARWATER, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State