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 |
Name | Role | Address |
---|---|---|
ANDERSON JOY M | Agent | 10942 STATE ROAD 52, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
LENITON WALTER M | President | 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
LENITON WALTER M | Vice President | 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
LENITON CYNTHIA S | Secretary | 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
LENITON CYNTHIA S | Treasurer | 12022 BETHWOOD AVE., NEW PORT RICHEY, FL, 34654 |
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 |
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