Entity Name: | T & W SUBSTANTIAL SUBS III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P00000007194 |
FEI/EIN Number | 650981975 |
Mail Address: | 25205 SW 157 AVE, HOMESTEAD, FL, 33031 |
Address: | 5616 NW 167TH STREET, MIAMI, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLS WENDY | Agent | 25205 SW 157 AVE, HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
WILLS WENDY M | President | 25205 SW 157 AVE, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-07 | 5616 NW 167TH STREET, MIAMI, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-07 | 25205 SW 157 AVE, HOMESTEAD, FL 33031 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-26 | 5616 NW 167TH STREET, MIAMI, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-24 | WILLS, WENDY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000643891 | LAPSED | 1000000280567 | MIAMI-DADE | 2013-03-28 | 2023-04-04 | $ 1,933.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-06-30 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-06-26 |
Reg. Agent Change | 2000-04-24 |
Domestic Profit | 2000-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State