Entity Name: | R & A OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P00000001935 |
Address: | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
Mail Address: | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MILLS RONNIE D | President | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
MILLS RONNIE D | Secretary | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
MILLS RONNIE D | Director | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
YOUNGBLOOD ANTHONY R | Director | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
YOUNGBLOOD ANTHONY R | Vice President | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
YOUNGBLOOD ANTHONY R | Treasurer | 3209 EAST GIDDENS AVENUE, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 2000-07-20 | R & A OF TAMPA, INC. | No data |
Name | Date |
---|---|
Name Change | 2000-07-20 |
Domestic Profit | 2000-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State