Search icon

TNO INC.

Company Details

Entity Name: TNO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2004 (21 years ago)
Document Number: P01000028955
FEI/EIN Number 593727221
Address: 3227 S.W. 42ND PL., GAINESVILLE, FL, 32608
Mail Address: 3227 S.W. 42ND PL., GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HABIB SHERIF Agent 3227 S.W. 42ND PL., GAINESVILLE, FL, 32608

President

Name Role Address
HABIB SHERIF President 3227 S.W. 42ND PL., GAINESVILLE, FL, 32608

Vice President

Name Role Address
HABIB TAREK K Vice President 3227 SW 42ND PLACE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
AMENDMENT 2004-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 3227 S.W. 42ND PL., GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2003-04-16 3227 S.W. 42ND PL., GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 3227 S.W. 42ND PL., GAINESVILLE, FL 32608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000491576 TERMINATED 1000000226927 LEON 2011-07-25 2031-08-03 $ 1,543.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State