Entity Name: | T4 CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P13000028167 |
FEI/EIN Number | 46-2379865 |
Address: | 1650 North East 26th St, suite 201, wilton manors, FL 33305 |
Mail Address: | 3725 ANGELES AVE, mckinney, TX 75070 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518312420 | 2016-04-28 | 2016-04-28 | 247 SW 7TH ST, POMPANO BEACH, FL, 330608395, US | 247 SW 7TH ST, POMPANO BEACH, FL, 330608395, US | |||||||||||||||||
|
Phone | +1 773-896-8994 |
Authorized person
Name | TRAVIS M THOMPSON |
Role | OWNER |
Phone | 7738798272 |
Taxonomy
Taxonomy Code | 103TC0700X - Clinical Psychologist |
License Number | PY8628 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
THOMPSON, TRAVIS | Agent | 1650 North East 26th St, suite 201, wilton manors, FL 33305 |
Name | Role | Address |
---|---|---|
THOMPSON, TRAVIS | PRESIDENT | 3725 ANGELES AVE, MCKINNEY, TX 75070 |
Name | Role | Address |
---|---|---|
THOMPSON, TRAVIS | Chief Executive Officer | 3725 ANGELES AVE, MCKINNEY, TX 75070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1650 North East 26th St, suite 201, wilton manors, FL 33305 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-27 | 1650 North East 26th St, suite 201, wilton manors, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 1650 North East 26th St, suite 201, wilton manors, FL 33305 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State