Entity Name: | BRETT WOMACK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 May 2015 (10 years ago) |
Document Number: | P15000039248 |
FEI/EIN Number | 47-3910789 |
Address: | 5728 Major Blvd., Orlando, FL, 32819, US |
Mail Address: | 915223, Longwood, FL, 32791, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOMACK BRETT | Agent | 5728 Major Blvd., Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
WOMACK BRETT Mr. | President | 915223, Longwood, FL, 32791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 5728 Major Blvd., 608, Orlando, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 5728 Major Blvd., 608, Orlando, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 5728 Major Blvd., 608, Orlando, FL 32819 | No data |
AMENDMENT AND NAME CHANGE | 2015-05-21 | BRETT WOMACK, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-05-01 |
Amendment and Name Change | 2015-05-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State