Search icon

THE ALICE HARRIS LAW FIRM, INC.

Company Details

Entity Name: THE ALICE HARRIS LAW FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: P12000083621
FEI/EIN Number 46-2285621
Address: 2725 Sandicrest Drive, Cantonment, FL, 32533, US
Mail Address: 2725 SANDICREST DRIVE, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS ALICE F Agent 2725 SANDICREST DRIVE, CANTONMENT, FL, 32533

President

Name Role Address
HARRIS ALICE F President 2725 Sandicrest Drive, Cantonment, FL, 32533

Vice President

Name Role Address
HARRIS ALICE F Vice President 2725 Sandicrest Drive, Cantonment, FL, 32533

Secretary

Name Role Address
HARRIS ALICE F Secretary 2725 Sandicrest Drive, Cantonment, FL, 32533

Treasurer

Name Role Address
HARRIS ALICE F Treasurer 2725 Sandicrest Drive, Cantonment, FL, 32533

Director

Name Role Address
HARRIS ALICE F Director 2725 Sandicrest Drive, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 2725 Sandicrest Drive, Cantonment, FL 32533 No data
NAME CHANGE AMENDMENT 2021-03-03 THE ALICE HARRIS LAW FIRM, INC. No data
CHANGE OF MAILING ADDRESS 2021-01-25 2725 Sandicrest Drive, Cantonment, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 2725 SANDICREST DRIVE, CANTONMENT, FL 32533 No data
AMENDMENT AND NAME CHANGE 2020-03-30 LAW OFFICE OF JONES AND HARRIS, INC. No data
REGISTERED AGENT NAME CHANGED 2020-03-30 HARRIS, ALICE F. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
Name Change 2021-03-03
ANNUAL REPORT 2021-01-25
Amendment and Name Change 2020-03-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State