Search icon

TAUNTON METALS OF FLORIDA, INC.

Company Details

Entity Name: TAUNTON METALS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: K03322
FEI/EIN Number 58-1760278
Address: 130 PINELLAS WAY NORTH, SAINT PETERSBURG, FL 33710
Mail Address: 130 PINELLAS WAY NORTH, SAINT PETERSBURG, FL 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Murray, Donna L Agent 130 PINELLAS WAY NORTH, SAINT PETERSBURG, FL 33710

President

Name Role Address
HESSEL, ROGER President 1090 PINELLAS BATWAY S, APT C TIERRA VERDE, FL 33715

OWNER

Name Role Address
HESSEL, ROGER OWNER 1090 PINELLAS BATWAY S, APT C TIERRA VERDE, FL 33715

Chairman

Name Role Address
HESSEL, ROGER A. Chairman 130 PINELLAS WAY NORTH, SAINT PETERSBURG, FL 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177903 TRI-STATE STAINLESS ACTIVE 2009-11-23 2029-12-31 No data 130 PINELLAS WAY N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 Murray, Donna L No data
AMENDMENT 2020-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 130 PINELLAS WAY NORTH, SAINT PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2002-03-29 130 PINELLAS WAY NORTH, SAINT PETERSBURG, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 130 PINELLAS WAY NORTH, SAINT PETERSBURG, FL 33710 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-30
Amendment 2020-05-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State