Entity Name: | TAMPA WINSUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Oct 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jun 2013 (12 years ago) |
Document Number: | F07000005063 |
FEI/EIN Number | 261216021 |
Mail Address: | C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US |
Address: | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, 45439, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Atwell Michael D | Director | 3110 KETTERING BLVD, MORAINE, OH, 45439 |
Lyon Steven E | Director | 3110 Kettering Blvd,, MORAINE, OH, 45439 |
OESTERREICH CORY D | Director | 3110 REYNOLDS RD, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
CULLER SEAN W | Treasurer | 3110 Kettering Blvd, MORAINE, OH, 45439 |
Name | Role | Address |
---|---|---|
KIRKLAND MICHAEL S | Secretary | 3110 Kettering Blvd, MORAINE, OH, 45439 |
Name | Role | Address |
---|---|---|
Knab John | President | 7040 ANDERSON ROAD, TAMPA, FL, 336344410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 | No data |
NAME CHANGE AMENDMENT | 2013-06-20 | TAMPA WINSUPPLY CO. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000802382 | TERMINATED | 1000000341487 | HILLSBOROU | 2012-10-24 | 2032-10-31 | $ 1,040.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State