Entity Name: | TEMCO PIPE & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000042997 |
FEI/EIN Number | 593658914 |
Mail Address: | PO BOX 1358, UMATILLA, FL, 32784 |
Address: | 521 UMATILLA BLVD., UMATILL, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILBURN GERALDINE R | Agent | 521 UMATILLA BLVD., UMATILLA, FL, 32784 |
Name | Role | Address |
---|---|---|
WILBURN CHARLES | President | 521 UMATILLA BLVD., UMATILL, FL, 32784 |
Name | Role | Address |
---|---|---|
WILBURN CHARLES | Director | 521 UMATILLA BLVD., UMATILL, FL, 32784 |
WILBURN GERALDINE R | Director | 521 UMATILLA BLVD., UMATILL, FL, 32784 |
Name | Role | Address |
---|---|---|
WILBURN GERALDINE R | Vice President | 521 UMATILLA BLVD., UMATILL, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-09 | 521 UMATILLA BLVD., UMATILL, FL 32784 | No data |
CHANGE OF MAILING ADDRESS | 2004-07-09 | 521 UMATILLA BLVD., UMATILL, FL 32784 | No data |
REGISTERED AGENT NAME CHANGED | 2004-07-09 | WILBURN, GERALDINE R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-09 | 521 UMATILLA BLVD., PO 1358, UMATILLA, FL 32784 | No data |
AMENDMENT | 2003-11-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-05-13 |
ANNUAL REPORT | 2004-07-09 |
Amendment | 2003-11-17 |
Domestic Profit | 2003-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State