Entity Name: | JAMES WALTER ALLEN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | P17000089586 |
FEI/EIN Number | 82-3876905 |
Address: | 11536 Crestlake Village Dr, Riverview, FL, 33569, US |
Mail Address: | 11536 Crestlake Village Dr, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTTS LOREN | Agent | 207 E ROBERTSON STREET SUITE A, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Allen James W | President | 11536 Crestlake Village Dr, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 11536 Crestlake Village Dr, Riverview, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 11536 Crestlake Village Dr, Riverview, FL 33569 | No data |
NAME CHANGE AMENDMENT | 2017-12-11 | JAMES WALTER ALLEN, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-15 |
Name Change | 2017-12-11 |
Domestic Profit | 2017-11-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State