Search icon

TS AMALGAMATED ENTERPRISES, INC.

Company Details

Entity Name: TS AMALGAMATED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000034901
FEI/EIN Number 900108044
Address: 9811 E HWY 92, TAMPA, FL, 33610
Mail Address: POB 1358, MANGO, FL, 33550-1358
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES SANDRA K Agent 9811 E. HIGHWAY 92, TAMPA, FL, 33610

President

Name Role Address
JONES SANDRA K President 9811 E HWY 92, TAMPA, FL, 33610

Treasurer

Name Role Address
JONES SANDRA K Treasurer 9811 E HWY 92, TAMPA, FL, 33610

Director

Name Role Address
JONES SANDRA K Director 9811 E HWY 92, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048879 WALKER AGENCY EXPIRED 2013-05-23 2018-12-31 No data POB 1358, MANGO, FLORIDA 33550-1358, 9811 E. HIGHWAY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 9811 E HWY 92, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 JONES, SANDRA K No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 9811 E. HIGHWAY 92, TAMPA, FL 33610 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000524834 LAPSED 1000000607071 HILLSBOROU 2014-04-09 2024-05-01 $ 524.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000047374 TERMINATED 1000000436238 HILLSBOROU 2012-12-26 2033-01-02 $ 300.00 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 2013-06-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-29
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-10-10
ANNUAL REPORT 2005-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State