Entity Name: | C. THOMAS TEW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 1999 (26 years ago) |
Date of dissolution: | 30 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | P99000032200 |
FEI/EIN Number | 65-0913547 |
Address: | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 |
Mail Address: | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEW, JEFFREY | Agent | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
Tew, Jeffrey A | President | 100 SE 2nd Street, Suite 2900 Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Tew, Jeffrey A | Director | 100 SE 2nd Street, Suite 2900 Miami, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | TEW, JEFFREY | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State