Search icon

APPLIANCE DOCTOR OF TAMPA, INC.

Company Details

Entity Name: APPLIANCE DOCTOR OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1987 (37 years ago)
Date of dissolution: 13 Oct 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: K01808
FEI/EIN Number 59-2893927
Address: 11213 PEMBRIDGE CT., #3, PORT RICHEY, FL 34668
Mail Address: 11213 PEMBRIDGE CT, #3, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LANDSBERG, JEROME T Agent 11213 PEMBRIDGE CT., PORT RICHEY, FL 34668

President

Name Role Address
LANDSBERG, JEROME T President 11213 PEMBRIDGE CT. #3, PORT RICHEY, FL 34668

Vice President

Name Role Address
LANDSBERG, BRETT Vice President 7514 LOTUS DR., PORT RICHEY, FL 34668

Secretary

Name Role Address
LANDSBERG, BRETT Secretary 7514 LOTUS DR., PORT RICHEY, FL 34668

Treasurer

Name Role Address
LANDSBERG, BRETT Treasurer 7514 LOTUS DR., PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
CONVERSION 2015-10-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000177724. CONVERSION NUMBER 300000155033
REINSTATEMENT 2014-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 11213 PEMBRIDGE CT., #3, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2014-10-09 11213 PEMBRIDGE CT., #3, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 11213 PEMBRIDGE CT., PORT RICHEY, FL 34668 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State