Search icon

THURSON ACCOUNTING SERVICES, INC.

Company Details

Entity Name: THURSON ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 1997 (28 years ago)
Document Number: P97000009168
FEI/EIN Number 593423220
Mail Address: 9838 OLD BAYMEADOWS ROAD, 382, JACKSONVILLE, FL, 32256
Address: 8810 Corporate Square Ct, Ste 107, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLANCE WAYNE D Agent ATTORNEY AT LAW, JACKSONVILLE, FL, 32254

President

Name Role Address
Thurson Terence N President 9838 Old Baymeadows Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058872 THURSON CONSULTING ACTIVE 2022-05-10 2027-12-31 No data 8810 CORPORATE SQUARE CT, STE 107, JACKSONVILLE, FL, 32216
G22000058528 RAISIN AUTOMOTIVES ACTIVE 2022-05-09 2027-12-31 No data 8810 CORPORAE SQUARE CT, STE 107, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 8810 Corporate Square Ct, Ste 107, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2010-04-09 8810 Corporate Square Ct, Ste 107, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 ATTORNEY AT LAW, 326 LANE AVENUE SOUTH, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-09-28
AMENDED ANNUAL REPORT 2021-09-07
AMENDED ANNUAL REPORT 2021-05-07
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State