Entity Name: | THOMAS, JUDY & TUCKER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | P18000060779 |
FEI/EIN Number | 56-1965804 |
Address: | 4700 Falls of Neuse Road, Raleigh, NC, 27609, US |
Mail Address: | 4700 Falls of Neuse Road, Raleigh, NC, 27609, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welker Rebecca | Secretary | 5919 Oleander Drive, Willmington, NC, 28403 |
Name | Role | Address |
---|---|---|
Brovet Jeff | President | 4700 Falls of Neuse Road, Raleigh, NC, 27609 |
Name | Role | Address |
---|---|---|
Johnson David | Treasurer | 4700 Falls of Neuse Road, Raleigh, NC, 27609 |
Name | Role | Address |
---|---|---|
Tucker David | Part | 4700 Falls of Neuse Road, Raleigh, NC, 27609 |
Hoyle Kristen | Part | 300 West Morgan Street, Durham, NC, 27701 |
Tiller James | Part | 4700 Falls of Neuse Road, Raleigh, NC, 27609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-28 | 4700 Falls of Neuse Road, Suite 400, Raleigh, NC 27609 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-28 | 4700 Falls of Neuse Road, Suite 400, Raleigh, NC 27609 | No data |
REINSTATEMENT | 2021-01-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-11-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-01-25 |
ANNUAL REPORT | 2019-01-29 |
Domestic Profit | 2018-07-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State