Search icon

IMMIGRATION LAW OFFICES OF ALISON M. FOLEY, INC.

Company Details

Entity Name: IMMIGRATION LAW OFFICES OF ALISON M. FOLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: P13000041987
FEI/EIN Number 46-2741161
Address: 122 East Main Street, Lakeland, FL, 33801, US
Mail Address: 122 East Main Street, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Foley-Rothrock Alison MPrincip Agent 122 East Main Street, Lakeland, FL, 33801

President

Name Role Address
FOLEY-ROTHROCK ALISON M President 122 East Main Street, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036030 FOLEY IMMIGRATION LAW ACTIVE 2024-03-11 2029-12-31 No data 122 EAST MAIN STREET, #105, LAKELAND, FL, 33801
G14000051200 FOLEY IMMIGRATION LAW EXPIRED 2014-05-27 2019-12-31 No data 1228 EAST 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 122 East Main Street, #105, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2024-03-11 122 East Main Street, #105, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 122 East Main Street, #105, Lakeland, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Foley-Rothrock, Alison Marie, Principal No data
REINSTATEMENT 2016-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State