Search icon

T N T BUILDERS OF FLORIDA ENTERPRISES, INC.

Company Details

Entity Name: T N T BUILDERS OF FLORIDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000098282
FEI/EIN Number 651154767
Address: 981 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983
Mail Address: 981 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TOTH DANIEL Agent 981 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
MERRITT JASON C Secretary 2308 WINDING CREEK LANE, FORT PIERCE, FL, 34981

President

Name Role Address
TOTH DANIEL J President 11039 MUELLER RD, FORT PIERCE, FL, 34945

Vice President

Name Role Address
TOTH DAVID J Vice President 1261 SE CORAL REEF ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 981 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2008-01-24 981 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 981 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2007-01-30 TOTH, DANIEL No data

Documents

Name Date
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-01-24
Reg. Agent Change 2007-01-30
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State