Entity Name: | DECORATIVE FINISHES BY TONY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000033877 |
FEI/EIN Number | 050565458 |
Address: | 1652 SW GLACADOR AVE, PORT ST LUCIE, FL, 34953 |
Mail Address: | P. O. BOX 425, DEERFIELD BCH, FL, 33443 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMES TONY | Agent | 1652 SW GLACADOR AVE, PORT SAINT LUCIE, FL, 3495- |
Name | Role | Address |
---|---|---|
GOMES TONY | President | 1652 SW GLACADOR AVE, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
GOMES TONY | Director | 1652 SW GLACADOR AVE, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LOPEZ SINDY | Vice President | 1652 SW GLACADOR AVE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | GOMES, TONY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-07 | 1652 SW GLACADOR AVE, PORT SAINT LUCIE, FL 3495-3 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 1652 SW GLACADOR AVE, PORT ST LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-07-12 |
Domestic Profit | 2003-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State