Search icon

TOMCATS VENTURES, INC.

Company Details

Entity Name: TOMCATS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2000 (24 years ago)
Date of dissolution: 21 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Sep 2012 (12 years ago)
Document Number: P00000091166
FEI/EIN Number 651049579
Address: 5620 FISHHAWK CROSSING BLVD, LITHIA, FL, 33547
Mail Address: 4864 11TH AVE. CIRCLE EAST, BRADENTON, FL, 34208
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON DAVID S Agent 1800 2ND ST, STE 700, SARASOTA, FL, 34236

President

Name Role Address
TOM CHRISTOPHER J President 4864 11TH AVE CIRCLE EAST, BRADENTON, FL, 34208

Vice President

Name Role Address
TOM KIMBERLEY D Vice President 4864 11TH AVE CIRCLE EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056700203 DOG GONE HOLISTIC - A NATURAL PET MARKET EXPIRED 2008-02-25 2013-12-31 No data 4864 11TH AVE CIR E, BRADENTON, FL, 34208
G08043900490 DOG GONE NATURAL EXPIRED 2008-02-11 2013-12-31 No data 4864 11TH AVE CIRCLE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-21 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TOMCATS VENTURES, LLC A NON QUALIFI. CONVERSION NUMBER 500000125555
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 5620 FISHHAWK CROSSING BLVD, LITHIA, FL 33547 No data
CHANGE OF MAILING ADDRESS 2005-01-13 5620 FISHHAWK CROSSING BLVD, LITHIA, FL 33547 No data

Documents

Name Date
Conversion 2012-09-21
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State