LEVIN, PAPANTONIO, THOMAS, MITCHELL, RAFFERTY & PROCTOR, P.A.

LEVIN, PAPANTONIO, THOMAS, MITCHELL, RAFFERTY & PROCTOR, P.A. has been set up 6/26/1969 in state FL. The current status of the business is Active. The LEVIN, PAPANTONIO, THOMAS, MITCHELL, RAFFERTY & PROCTOR, P.A. principal address is 316 S. BAYLEN STREET., SUITE 600, PENSACOLA, FL, 32502. Meanwhile you can send your letters to 316 S. BAYLEN STREET., SUITE 600, P.O. BOX 12308, PENSACOLA, FL, 32591. The company`s registered agent is SMITH ROBERT E 316 S BAYLEN ST #600, PENSACOLA, FL, 32502. The company`s management are President - Proctor Mark J, Treasurer, R, E, A - Rafferty Troy A, Vice President, President - Blanchard M Robert. The last significant event in the company history is AMENDMENT which is dated by 7/10/2013. This decision is take in action on unknown. The company annual reports filed on Annual reports – 1/15/2020.


Company number 601140
Status Active
FEI number 591266412
Company Type Domestic for Profit
Home State FL
Last activity date 7/10/2013
Date Of Incorporation 6/26/1969
Principal Address 316 S. BAYLEN STREET., SUITE 600, PENSACOLA, FL, 32502
Mailing Address 316 S. BAYLEN STREET., SUITE 600, P.O. BOX 12308, PENSACOLA, FL, 32591

LEVIN, PAPANTONIO, THOMAS, MITCHELL, RAFFERTY & PROCTOR, P.A. Principals

Mark J Proctor

President Proctor Mark J
Address 316 S. BAYLEN STREET., SUITE 600, PENSACOLA, FL, 32502

Troy A Rafferty

Treasurer, R, E, A Rafferty Troy A
Address 316 S. BAYLEN STREET., SUITE 600, PENSACOLA, FL, 32502

M Robert Blanchard

Vice President, President Blanchard M Robert
Address 316 BAYLEN ST, #600, PENSACOLA, FL, 32502

Last Annual Reports

2020 1/15/2020
2020 1/15/2020
2019 3/18/2019

Registered Agent

Agent Name SMITH ROBERT E (p)
Agent Address 316 S BAYLEN ST #600, PENSACOLA, FL, 32502

LEVIN, PAPANTONIO, THOMAS, MITCHELL, RAFFERTY & PROCTOR, P.A. Events

1/11/1972 NAME CHANGE AMENDMENT

2/21/1975 NAME CHANGE AMENDMENT

5/19/1977 NAME CHANGE AMENDMENT

2/26/1980 NAME CHANGE AMENDMENT

8/11/1982 NAME CHANGE AMENDMENT

11/16/1987 INVOLUNTARILY DISSOLVED

12/21/1987 REINSTATEMENT

3/21/1988 NAME CHANGE AMENDMENT

11/4/1988 INVOLUNTARILY DISSOLVED

12/30/1988 REINSTATEMENT

2/20/1990 AMENDMENT

3/2/1990 RESTATED ARTICLES

10/11/1991 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/28/1991 REINSTATEMENT

3/4/1997 NAME CHANGE AMENDMENT

4/10/2000 NAME CHANGE AMENDMENT

3/23/2001 NAME CHANGE AMENDMENT

4/23/2010 NAME CHANGE AMENDMENT

9/20/2010 NAME CHANGE AMENDMENT
effectiveDate 10/1/2010

7/10/2013 AMENDMENT