Search icon

THIRTY LANCES CORPORATION

Company Details

Entity Name: THIRTY LANCES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (2 months ago)
Document Number: P01000091813
FEI/EIN Number 550822559
Address: 218 N DALE MABRY HWY, TAMPA, FL, 33609
Mail Address: 218 N DALE MABRY HWY, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TRENTALANGE MICHAEL J Agent 218 N DALE MABRY HWY, TAMPA, FL, 33609

President

Name Role Address
TRENTALANGE MICHAEL J President 218 N DALE MABRY HWY, TAMPA, FL, 33609

Director

Name Role Address
TRENTALANGE MICHAEL J Director 218 N DALE MABRY HWY, TAMPA, FL, 33609
TRENTALANGE ELIZABETH K Director 218 N DALE MABRY HWY, TAMPA, FL, 33609

Vice President

Name Role Address
TRENTALANGE ELIZABETH K Vice President 218 N DALE MABRY HWY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 TRENTALANGE, MICHAEL J No data
REINSTATEMENT 2024-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 218 N DALE MABRY HWY, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2010-08-16 218 N DALE MABRY HWY, TAMPA, FL 33609 No data
AMENDMENT 2010-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 218 N DALE MABRY HWY, TAMPA, FL 33609 No data
CANCEL ADM DISS/REV 2006-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Chad Chronister, in his Official Capacity as Hillsborough County Sheriff, Appellant(s) v. Thirty Lances Corporation, Appellee(s). 2D2024-2759 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-008031

Parties

Name Chad Chronister
Role Appellant
Status Active
Representations Jill Hamel Harris
Name THIRTY LANCES CORPORATION
Role Appellee
Status Active
Representations Michael John Trentalange
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of Chad Chronister
Docket Date 2024-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description DIRECTIONS TO THE CLERK
On Behalf Of Chad Chronister
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Chad Chronister
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Chad Chronister

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State