Entity Name: | SUIT SUPPLY TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2015 (9 years ago) |
Date of dissolution: | 02 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2019 (6 years ago) |
Document Number: | F15000004643 |
FEI/EIN Number | 47-5290709 |
Address: | 228 East 45th Street, New York, NY, 10013, US |
Mail Address: | 228 E. 45TH STREET, SUITE 9E, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
De Jong Fokke | President | HJE Wenckebachweg 210, Amsterdam, Ho, 1096 S |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000092179 | SUITSUPPLY | EXPIRED | 2016-09-07 | 2021-12-31 | No data | 228 EAST 45TH STREET, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-02 | 228 East 45th Street, New York, NY 10013 | No data |
REGISTERED AGENT CHANGED | 2019-07-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 228 East 45th Street, New York, NY 10013 | No data |
Name | Date |
---|---|
Withdrawal | 2019-07-02 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-05-02 |
Foreign Profit | 2015-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State