Search icon

TONER PATROL, INC.

Company Details

Entity Name: TONER PATROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2003 (21 years ago)
Date of dissolution: 26 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: P03000096083
FEI/EIN Number 810631984
Address: 7700 E TIMBER LN, INVERNESS, FL, 34453, US
Mail Address: 7700 E TIMBER LN, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENSON FRANCES K Agent 7700 E TIMBER LANE, INVERNESS, FL, 34453

President

Name Role Address
STEPHENSON FRANCES K President 7700 E TIMBER LN, INVERNESS, FL, 34453

Secretary

Name Role Address
STEPHENSON FRANCES K Secretary 7700 E TIMBER LN, INVERNESS, FL, 34453

Treasurer

Name Role Address
STEPHENSON FRANCES K Treasurer 7700 E TIMBER LN, INVERNESS, FL, 34453

Director

Name Role Address
STEPHENSON FRANCES K Director 7700 E TIMBER LN, INVERNESS, FL, 34453

Vice President

Name Role Address
STEPHENSON PETER D Vice President 7700 E TIMBER LN, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 7700 E TIMBER LANE, INVERNESS, FL 34453 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-21 7700 E TIMBER LN, INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2012-06-21 7700 E TIMBER LN, INVERNESS, FL 34453 No data
REGISTERED AGENT NAME CHANGED 2006-04-05 STEPHENSON, FRANCES K No data

Documents

Name Date
Voluntary Dissolution 2015-01-26
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-09
Reg. Agent Change 2012-06-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State