Search icon

2 EXTREME TATTOOS, INC.

Company Details

Entity Name: 2 EXTREME TATTOOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000066408
FEI/EIN Number 200045006
Address: 6965 S. MANHATTAN AVE., TAMPA, FL, 33616
Mail Address: 2029 SHELBOURNE CT, ZEPHYRHILLS, FL, 33543
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KURAL CARLO Agent 2029 SHELBOURNE CT, ZEPHYRHILLS, FL, 33543

President

Name Role Address
KURAL CARLO President 2029 SHELBOURNE CT, ZEPHYRHILLS, FL, 33543

Treasurer

Name Role Address
KURAL CARLO Treasurer 2029 SHELBOURNE CT, ZEPHYRHILLS, FL, 33543

Director

Name Role Address
KURAL CARLO Director 2029 SHELBOURNE CT, ZEPHYRHILLS, FL, 33543

Secretary

Name Role Address
KURAL CARLO Secretary 2029 SHELBOURNE CT, ZEPHYRHILLS, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-02-01 6965 S. MANHATTAN AVE., TAMPA, FL 33616 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 2029 SHELBOURNE CT, ZEPHYRHILLS, FL 33543 No data
AMENDMENT 2005-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 6965 S. MANHATTAN AVE., TAMPA, FL 33616 No data
AMENDMENT 2003-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000289303 ACTIVE 1000000150488 HILLSBOROU 2009-11-24 2030-02-16 $ 478.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-01
Amendment 2005-02-21
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-04
Amendment 2003-09-05
Domestic Profit 2003-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State