Search icon

SGO-TRI COUNTY TAMPA BAY, INC.

Company Details

Entity Name: SGO-TRI COUNTY TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000078147
FEI/EIN Number 200092079
Address: 10144 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668
Mail Address: 10144 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON JOY M Agent 10942 STATE ROAD 52, HUDSON, FL, 34669

President

Name Role Address
LENITON WALTER M President 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
LENITON WALTER M Vice President 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
LENITON CYNTHIA S Secretary 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
LENITON CYNTHIA S Treasurer 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 10144 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2008-05-02 10144 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-07
Domestic Profit 2003-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State