Search icon

TAMIAMI FORD, INC.

Company Details

Entity Name: TAMIAMI FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 1996 (29 years ago)
Document Number: 433760
FEI/EIN Number 59-1480120
Address: 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104
Mail Address: 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
zellers, robert t Agent attn r zellers, 1471 airport road n, NAPLES, FL 34104

President

Name Role Address
ZELLERS, ROBERT T President 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104

Secretary

Name Role Address
ZELLERS, ROBERT T Secretary 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104

Treasurer

Name Role Address
ZELLERS, ROBERT T Treasurer 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104

Director

Name Role Address
ZELLERS, ROBERT T Director 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104

Vice President

Name Role Address
ZELLERS, SHEILA M Vice President 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-23 zellers, robert t No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 attn r zellers, 1471 airport road n, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2006-05-01 1471 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104 No data
AMENDMENT 1996-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State