Search icon

TOWNSEND & TOWNSEND, INC.

Company Details

Entity Name: TOWNSEND & TOWNSEND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2017 (7 years ago)
Document Number: P14000019303
FEI/EIN Number 27-0593923
Address: 47009 Middle Road, Hilliard, FL, 32046, US
Mail Address: P.O. Box 26846, JACKSONVILLE, FL, 32226, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSEND MARSHALL III Agent 47009 Middle Road, Hilliard, FL, 32046

President

Name Role Address
TOWNSEND MARSHALL III President 47009 Middle Road, Hilliard, FL, 32046

Vice President

Name Role Address
TOWNSEND ARMERITTA Vice President 47009 Middle Road, Hilliard, FL, 32046

Director

Name Role Address
TOWNSEND ARMERITTA Director 47009 Middle Road, Hilliard, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137420 TOWNSEND TRUCKING ACTIVE 2009-07-22 2025-12-31 No data 47009 MIDDLE RD., HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 47009 Middle Road, Hilliard, FL 32046 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 47009 Middle Road, Hilliard, FL 32046 No data
AMENDMENT 2017-08-28 No data No data
AMENDMENT 2017-07-25 No data No data
CHANGE OF MAILING ADDRESS 2016-01-07 47009 Middle Road, Hilliard, FL 32046 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 TOWNSEND, MARSHALL, III No data
AMENDMENT 2014-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
Amendment 2017-08-28
ANNUAL REPORT 2017-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State