Search icon

THOMAS R. TOWNSEND, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS R. TOWNSEND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS R. TOWNSEND, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000106574
FEI/EIN Number 593546892

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2675 S. Atlantic Avenue, Cocoa Beach, FL, 32931, US
Mail Address: 2675 S ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND THOMAS RJr. Director 2675 S. Atlantic Avenue, Cocoa Beach, FL, 32931
TOWNSEND THOMAS RJr. Agent 2675 S ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 2675 S. Atlantic Avenue, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2015-03-23 2675 S. Atlantic Avenue, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 2675 S ATLANTIC AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2013-04-15 TOWNSEND, THOMAS R, Jr. -

Documents

Name Date
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State