Entity Name: | T-N-T STUCCO & LATH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P03000028377 |
FEI/EIN Number | 651177842 |
Address: | 8975 62ND ST NORTH, PINELLAS PARK, FL, 33782 |
Mail Address: | 8975 62ND ST NORTH, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TREVOR H | Agent | 8975 62ND STREET NORTH, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
SMITH TREVOR H | President | 8975 62ND ST.N., PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-26 | 8975 62ND STREET NORTH, PINELLAS PARK, FL 33782 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-16 | 8975 62ND ST NORTH, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-16 | 8975 62ND ST NORTH, PINELLAS PARK, FL 33782 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001016081 | TERMINATED | 1000000431218 | PINELLAS | 2012-12-07 | 2022-12-14 | $ 1,217.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-01-26 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State