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 |
Name | Role | Address |
---|---|---|
HABIB SHERIF | Agent | 3227 S.W. 42ND PL., GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
HABIB SHERIF | President | 3227 S.W. 42ND PL., GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
HABIB TAREK K | Vice President | 3227 SW 42ND PLACE, GAINESVILLE, FL, 32608 |
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 |
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 |
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