Search icon

4204 EAST SEVENTH AVENUE, INC.

Company Details

Entity Name: 4204 EAST SEVENTH AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Document Number: P02000039601
FEI/EIN Number APPLIED FOR
Address: 4204 EAST SEVENTH AVENUE, TAMPA, FL, 33605
Mail Address: 4204 EAST SEVENTH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JOSEPH L Agent 3242 Henderson Blvd, TAMPA, FL, 336093094

President

Name Role Address
VALDIVIA CRAIG President 4204 E 7TH AVE, TAMPA, FL, 33605

Vice President

Name Role Address
VALDIVIA CRAIG Vice President 4204 E 7TH AVE, TAMPA, FL, 33605

Secretary

Name Role Address
VALDIVIA CRAIG Secretary 4204 E 7TH AVE, TAMPA, FL, 33605

Treasurer

Name Role Address
VALDIVIA CRAIG Treasurer 4204 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 3242 Henderson Blvd, Suite 310, TAMPA, FL 33609-3094 No data
CHANGE OF MAILING ADDRESS 2017-04-05 4204 EAST SEVENTH AVENUE, TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000972589 ACTIVE 1000000507080 HILLSBOROU 2013-05-16 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000759384 ACTIVE 1000000361664 HILLSBOROU 2012-10-16 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000339708 ACTIVE 1000000265803 HILLSBOROU 2012-04-18 2032-05-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State