Entity Name: | TACTICAL MARKETING SYSTEMS, INC. OF SOUTHWEST FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 May 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F01000002781 |
FEI/EIN Number | 043247394 |
Address: | 515 YUCCA ROAD, NAPLES, FL, 34102 |
Mail Address: | 515 YUCCA ROAD, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
GOODMAN Jennifer S | Agent | 515 YUCCA ROAD, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GOODMAN Jennifer S | President | 515 YUCCA ROAD, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GOODMAN JENNIFER S | Treasurer | 515 YUCCA ROAD, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000035634 | TMS CONSULTING | EXPIRED | 2013-04-12 | 2018-12-31 | No data | 515 YUCCA ROAD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | GOODMAN, Jennifer S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 515 YUCCA ROAD, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 515 YUCCA ROAD, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000391294 | TERMINATED | 1000000930344 | COLLIER | 2022-08-10 | 2032-08-17 | $ 1,278.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State