Entity Name: | TOMKAT'S DOWNTOWN EATERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Nov 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000108591 |
FEI/EIN Number | 593755454 |
Address: | 1918 14TH AVENUE, VERO BEACH, FL, 32960 |
Mail Address: | 1918 14TH AVENUE, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALE THOMAS A | Agent | 355 16TH AVE, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
KALE THOMAS A | President | 355 16TH AVE, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
SCARBOROUGH PAUL T | Vice President | 355 16TH AVE, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
PARIS ERIC S | Secretary | 1918 14TH AVE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 355 16TH AVE, VERO BEACH, FL 32962 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000467198 | ACTIVE | 1000000165710 | INDIAN RIV | 2010-03-22 | 2030-03-31 | $ 2,005.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-17 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-02-28 |
ANNUAL REPORT | 2002-08-12 |
Domestic Profit | 2001-11-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State