Search icon

LAW OFFICES OF THOMAS M. FARRELL IV, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF THOMAS M. FARRELL IV, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF THOMAS M. FARRELL IV, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2009 (16 years ago)
Document Number: P99000034688
FEI/EIN Number 593569561

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

Address: 2319 OAK STREET, JACKSONVILLE, FL, 32204
Mail Address: 2319 OAK STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL THOMAS M President 2319 OAK STREET, JACKSONVILLE, FL, 32204
FARRELL THOMAS M Agent 2319 OAK STREET, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070083 FARRELL DISABILITY LAW EXPIRED 2015-07-06 2020-12-31 - 2319 OAK ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-14 FARRELL, THOMAS MIV -
AMENDMENT AND NAME CHANGE 2009-04-10 LAW OFFICES OF THOMAS M. FARRELL IV, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State