Search icon

3220 WEST HILLSBOROUGH AVENUE, INC.

Company Details

Entity Name: 3220 WEST HILLSBOROUGH AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P02000035394
FEI/EIN Number 04-3637404
Mail Address: 4145 HENDERSON BLVD., TAMPA, FL 33629
Address: 3260 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PALORI, PETE ANTHONY, III Agent 4145 HENDERSON BLVD., TAMPA, FL 33629

Director

Name Role Address
PALORI, PETE ANTHONY, III Director 4145 HENDERSON BLVD., TAMPA, FL 33629

President

Name Role Address
PALORI, PETE ANTHONY, III President 4145 HENDERSON BLVD., TAMPA, FL 33629

Secretary

Name Role Address
PALORI, JILLIAN PIPER Secretary 4145 HENDERSON BLVD., TAMPA, FL 33629

Treasurer

Name Role Address
PALORI, JILLIAN PIPER Treasurer 4145 HENDERSON BLVD., TAMPA, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010848 HUSH GENTLEMEN'S CLUB EXPIRED 2012-02-01 2017-12-31 No data 3220 W. HILLSBOROUGH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-04 PALORI, PETE ANTHONY, III No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 3260 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2003-05-01 3260 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 4145 HENDERSON BLVD., TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-10
Amendment 2021-10-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State