TPS LP, INC. - Florida Company Profile

Entity Name: | TPS LP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2000 (25 years ago) |
Date of dissolution: | 01 Dec 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2009 (16 years ago) |
Document Number: | P00000099822 |
FEI/EIN Number | 593684629 |
Address: | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Mail Address: | P.O. BOX 111, TAMPA, FL, 33601 |
ZIP code: | 33602 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK C. R. | President | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
BLACK C. R. | Director | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
SCHWARTZ D.E. | Secretary | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
BARRINGER P. L. | Vice President | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
ATTAL C.A. I | Agent | 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-20 | 702 NORTH FRANKLIN STREET, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2007-07-20 | 702 NORTH FRANKLIN STREET, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-20 | ATTAL, C.A. III | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-12-01 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-24 |
Reg. Agent Change | 2007-07-20 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-05-14 |
ANNUAL REPORT | 2002-05-15 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State