Search icon

TARPON BEND LTD., INC.

Company Details

Entity Name: TARPON BEND LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: L40101
FEI/EIN Number APPLIED FOR
Address: 439 NE 7TH AVE, FT. LAUDERDALE, FL 33301
Mail Address: 439 NE 7TH AVE, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMOKER, ED Agent 1100 E. LAS OLAS BLVD., SUITE 306, FT. LAUDERDALE, FL 33301

President

Name Role Address
SMOKER, ED President 1100 E. LAS OLAS BLVD, FT. LAUDERDALE, FL

Director

Name Role Address
SMOKER, ED Director 1100 E. LAS OLAS BLVD, FT. LAUDERDALE, FL
ZYNDA, STEVE Director 1100 E. LAS OLAS BLVD, FT. LAUDERDALE, FL

Vice President

Name Role Address
ZYNDA, STEVE Vice President 1100 E. LAS OLAS BLVD, FT. LAUDERDALE, FL

Secretary

Name Role Address
HEWITT, RICHARD Secretary 1100 E. LAS OLAS BLVD, FT. LAUDERDALE, FL

Treasurer

Name Role Address
HEWITT, RICHARD Treasurer 1100 E. LAS OLAS BLVD, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-04-12 439 NE 7TH AVE, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 1991-04-12 439 NE 7TH AVE, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 1990-02-23 SMOKER, ED No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-23 1100 E. LAS OLAS BLVD., SUITE 306, FT. LAUDERDALE, FL 33301 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State