Search icon

INC. TO INC. ENTRESITION SERVICES INC.

Company Details

Entity Name: INC. TO INC. ENTRESITION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: N17000012533
FEI/EIN Number 82-3938891
Address: 2810 E. Hillsborough, TAMPA, FL, 33610, US
Mail Address: P.O Box 11274, TAMPA, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THRASH DAMON D Agent 2217 UNIVERSITY SQUARE MALL, TAMPA, FL, 33612

Executive Director

Name Role Address
THRASH DAMON D Executive Director 3411 E YUKON ST, TAMPA, FL, 33604

Director

Name Role Address
Raimondi Steven Director 1009 Black Knight Dr., Valrico, FL, 33594
Meadows Karlton Y Director 1216 Longpoint Dr., Augusta, GA, 30906
DAMM JEFFREY Director 13123 ASIANS POND DRIVE, TAMPA, FL, 33612
STRICKLAND ROBERT Director 66 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 2810 E. Hillsborough, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2024-10-10 2810 E. Hillsborough, TAMPA, FL 33610 No data
AMENDMENT 2022-08-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2217 UNIVERSITY SQUARE MALL, TAMPA, FL 33612 No data
REINSTATEMENT 2020-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-18 THRASH, DAMON D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2018-04-30 INC. TO INC. ENTRESITION SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
Amendment 2022-08-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-08-18
Amendment and Name Change 2018-04-30
Domestic Non-Profit 2017-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State