Entity Name: | TEN SQUARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 2002 (23 years ago) |
Document Number: | P02000072673 |
FEI/EIN Number | 010732878 |
Address: | C/O JEFFREY GREBE ESQ., 50 Central Avenue, SARASOTA, FL, 34236, US |
Mail Address: | C/O JEFFREY A. GREBE Esq, 50 Central Avenue, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
LEACH, JR. ALBERT K | President | 5013 BAY SHORE RD., SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
LEACH, JR. ALBERT K | Director | 5013 BAY SHORE RD., SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
LEACH, JR. ALBERT K | Secretary | 5013 BAY SHORE RD., SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
LEACH, JR. ALBERT K | Treasurer | 5013 BAY SHORE RD., SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | C/O JEFFREY GREBE ESQ., 50 Central Avenue, Eighth Floor, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-28 | C/O JEFFREY GREBE ESQ., 50 Central Avenue, Eighth Floor, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | CROSS STREET CORPORATE SERVICES, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001391896 | TERMINATED | 1000000527096 | MANATEE | 2013-09-05 | 2033-09-12 | $ 447.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State