Search icon

TENTS & STUFF, INC.

Company Details

Entity Name: TENTS & STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2002 (22 years ago)
Document Number: P02000087821
FEI/EIN Number 061643413
Address: 14139 Tomentosa Avenue, riverview, FL, 33569, US
Mail Address: 14139 Tomentosa avenue, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Chaberek DARLENE R Agent 14139 tomentosa avenue, riverview, FL, 33569

President

Name Role Address
Chaberek DARLENE R President 14139 tomentosa avenue, riverview, FL, 33569

Vice President

Name Role Address
CHABEREK THEODORE T Vice President 14139 tomentosa avenue, riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052795 THE HOMETEAM PRO ACTIVE 2020-05-12 2025-12-31 No data 14139 TOMENTOSA AVENUE, RIVERVIEW, FL, 33569
G20000052796 THE SUCCESS BUILDER ACTIVE 2020-05-12 2025-12-31 No data 14139 TOMENTOSA AVENUE, RIVERVIEW, FL, 33569
G20000052792 TSI FLORIDA CORPORATION ACTIVE 2020-05-12 2025-12-31 No data 14139 TOMENTOSA AVENUE, RIVERVIEW, FL, 33569
G15000072989 THE PARTY STOP EXPIRED 2015-07-13 2020-12-31 No data PO BOX 3152, BRANDON, FL, 33509
G15000050205 GREENWISE PAINTING AND FLOORING COMPANY EXPIRED 2015-05-21 2020-12-31 No data PO BOX 3152, BRANDON, FL, 36350-9

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 14139 Tomentosa Avenue, riverview, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 14139 Tomentosa Avenue, riverview, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 14139 tomentosa avenue, riverview, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Chaberek, DARLENE R No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State