Search icon

DOOLITTLE & TUCKER, P.A.

Company Details

Entity Name: DOOLITTLE & TUCKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V19886
FEI/EIN Number 83-2959204
Address: 4811 ATLANTIC BLVD, 3, JACKSONVILLE, FL 32207
Mail Address: 4811 ATLANTIC BLVD, 3, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Tucker, Zachary G Agent 4811 ATLANTIC BLVD #3, JACKSONVILLE, FL 32207

President

Name Role Address
Tucker, Zachary G President 4811 ATLANTIC BLVD #3, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-03 Tucker, Zachary G No data
NAME CHANGE AMENDMENT 2018-02-06 DOOLITTLE & TUCKER, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4811 ATLANTIC BLVD, 3, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2003-04-30 4811 ATLANTIC BLVD, 3, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 4811 ATLANTIC BLVD #3, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-05
Name Change 2018-02-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State