Search icon

T PATTON YOUNGBLOOD, JR., P.A.

Company Details

Entity Name: T PATTON YOUNGBLOOD, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: P93000018057
FEI/EIN Number 65-0388725
Address: 360 Central Avenue, 800, St. Petersburg, FL 33701
Mail Address: 360 Central Avenue, 800, St. Petersburg, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNGBLOOD, T PJR. Agent 360 Central Avenue, 800, St. Petersburg, FL 33701

Director

Name Role Address
YOUNGBLOOD, T PJR. Director 360 Central Avenue, 800 St. Petersburg, FL 33701

Vice President

Name Role Address
YOUNGBLOOD, T PJR. Vice President 360 Central Avenue, 800 St. Petersburg, FL 33701

President

Name Role Address
YOUNGBLOOD, T PJR. President 360 Central Avenue, 800 St. Petersburg, FL 33701

Treasurer

Name Role Address
YOUNGBLOOD, T PJR. Treasurer 360 Central Avenue, 800 St. Petersburg, FL 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045328 YOUNGBLOOD LAW FIRM ACTIVE 2021-04-02 2026-12-31 No data 360 CENTRAL AVENUE, SUITE 800, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 360 Central Avenue, 800, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2020-01-16 360 Central Avenue, 800, St. Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 360 Central Avenue, 800, St. Petersburg, FL 33701 No data
PENDING REINSTATEMENT 2011-11-23 No data No data
REINSTATEMENT 2011-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-23 YOUNGBLOOD, T PJR. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State