Search icon

SUPPLY, INC.

Headquarter

Company Details

Entity Name: SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: K50266
FEI/EIN Number 63-0990051
Address: 4015 CARROLLWOOD VILLAGE DR., TAMPA, FL 33624
Mail Address: 4015 CARROLLWOOD VILLAGE DR., TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPPLY, INC., ALABAMA 000-891-977 ALABAMA

Agent

Name Role Address
CARANANTE, FRANCES F Agent 14012 NOTREVILLE WAY, TAMPA, FL 33624

Vice President

Name Role Address
FLORES, JUDITH Vice President 4015 CARROLLWOOD VILLAGE DR, TAMPA, FL 33624
FLORES, ARMANDO III Vice President 4015 CARROLLWOOD VILLAGE DR, TAMPA, FL 33624
FLORES, ALISHA Vice President 4015 CARROLLWOOD VG DR, TAMPA, FL 33624

Director

Name Role Address
FLORES, JUDITH Director 4015 CARROLLWOOD VILLAGE DR, TAMPA, FL 33624
FLORES, ALISHA Director 4015 CARROLLWOOD VG DR, TAMPA, FL 33624
FLORES, ARMANDO Director 4015 CARROLLWOOD VILLAGE DR, TAMPA, FL

Treasurer

Name Role Address
FLORES, ARMANDO III Treasurer 4015 CARROLLWOOD VILLAGE DR, TAMPA, FL 33624

Secretary

Name Role Address
FLORES, ALISHA Secretary 4015 CARROLLWOOD VG DR, TAMPA, FL 33624

Chairman

Name Role Address
FLORES, ARMANDO Chairman 4015 CARROLLWOOD VILLAGE DR, TAMPA, FL

President

Name Role Address
FLORES, ARMANDO President 4015 CARROLLWOOD VILLAGE DR, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-03 CARANANTE, FRANCES F No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 14012 NOTREVILLE WAY, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State