Search icon

TENOVA, INC.

Company Details

Entity Name: TENOVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2000 (24 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P00000096902
FEI/EIN Number 651055704
Address: 501 SE 3rd PL, Deerfield Beach, FL, 33441, US
Mail Address: 501 SE 3rd PL, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MERKIN STEWERT A Agent 444 BRICKELL AVE STE 300, MIAMI, FL, 33131

Director

Name Role Address
PAZOS JESUS Director Urb Cortijo de la Reserva No 79, Sotogrande - San Roque, Ca, 11310

President

Name Role Address
SVISTUNOV JORGE President 501 SE 3rd PL, Deerfield Beach, FL, 33441

Secretary

Name Role Address
SVISTUNOV JORGE Secretary 501 SE 3rd PL, Deerfield Beach, FL, 33441

Treasurer

Name Role Address
SVISTUNOV JORGE Treasurer 501 SE 3rd PL, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096640 OLIVE AND GOURMET EXPIRED 2011-09-30 2016-12-31 No data 18617 SEA TURTLE LN, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 501 SE 3rd PL, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2019-02-26 501 SE 3rd PL, Deerfield Beach, FL 33441 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State