Entity Name: | T & N, INC. OF VOLUSIA COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2011 (14 years ago) |
Document Number: | F97000003116 |
FEI/EIN Number |
593475897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 705, DAYTONA BEACH, FL, 32115-0705 |
Address: | 1309 Northside Drive, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
MINNIG TIMOTHY | President | 1309 Northside Drive, Ormond Beach, FL, 32174 |
MINNIG TIMOTHY | Director | 1309 Northside Drive, Ormond Beach, FL, 32174 |
MINNIG NANCY | SDTD | 1309 Northside Drive, Ormond Beach, FL, 32174 |
LOGUIDICE JOE | Agent | 1515 A RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97346000120 | DAVIDSON BROTHERS | ACTIVE | 1997-12-12 | 2027-12-31 | - | PO BOX 705, DAYTONA BEACH, FL, 32115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 1309 Northside Drive, Ormond Beach, FL 32174 | - |
REINSTATEMENT | 2011-04-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | LOGUIDICE, JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 1515 A RIDGEWOOD AVE, DAYTONA BEACH, FL 32117 | - |
REINSTATEMENT | 1999-05-24 | - | - |
CHANGE OF MAILING ADDRESS | 1999-05-24 | 1309 Northside Drive, Ormond Beach, FL 32174 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State