Entity Name: | SHERWOOD FOREST OF TEMPLE TERRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jul 1983 (42 years ago) |
Date of dissolution: | 07 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | G51980 |
FEI/EIN Number | 59-2311228 |
Address: | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 |
Mail Address: | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASINO, SHERRILL M. | Agent | 11501 ROBLES DEL RIO PLACE, TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
TOMASINO, SHERRILL M. | Director | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 |
TOMASINO, PAUL | Director | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 |
Name | Role | Address |
---|---|---|
TOMASINO, SHERRILL M. | President | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 |
Name | Role | Address |
---|---|---|
TOMASINO, PAUL | Secretary | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 |
Name | Role | Address |
---|---|---|
STRASBAUGH, LAWRENCE W. | Assistant Secretary | 1548 DALTON FOX LAKE RD, DALTON, OH 44618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 11501 ROBLES DEL RIO PLACE, TEMPLE TERRACE, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 11501 ROBLES DEL RIO PLACE, TAMPA, FL 33617 | No data |
REGISTERED AGENT NAME CHANGED | 1985-03-22 | TOMASINO, SHERRILL M. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2018-05-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State