Search icon

WALLACE LAW FIRM, P.A.

Company Details

Entity Name: WALLACE LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000099760
FEI/EIN Number 593607661
Address: 6101 Webb Road, Suite 203, TAMPA, FL, 33615, US
Mail Address: 3225 S. MACDILL AVE., STE. 129111, TAMPA, FL, 33629
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GERALD A Agent 201 E. Kennedy Blvd., Suite 950, TAMPA, FL, 33602

President

Name Role Address
WALLACE MICHAEL R President 3225 SOUTH MACDILL AVE. STE. 129111, TAMPA, FL, 33629

Secretary

Name Role Address
WALLACE MICHAEL R Secretary 3225 SOUTH MACDILL AVE. STE. 129111, TAMPA, FL, 33629

Treasurer

Name Role Address
WALLACE MICHAEL R Treasurer 3225 SOUTH MACDILL AVE. STE. 129111, TAMPA, FL, 33629

Director

Name Role Address
WALLACE MICHAEL R Director 3225 SOUTH MACDILL AVE. STE. 129111, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 6101 Webb Road, Suite 203, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 201 E. Kennedy Blvd., Suite 950, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2012-04-30 6101 Webb Road, Suite 203, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 PEREZ, GERALD AESQ. No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State