Entity Name: | TST DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Sep 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2014 (11 years ago) |
Document Number: | P03000097604 |
FEI/EIN Number | 200208314 |
Address: | 15165 Bridgewater Crossings Blvd, Winter Garden, FL, 34787, US |
Mail Address: | 13506 Summerport Village Pkwy #235, Windermere, FL, 34786, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGLETON-TAYLOR SHONDA L | Agent | 15165 Bridgewater Crossings Blvd, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
SINGLETON-TAYLOR SHONDA L | Chief Executive Officer | 13506 Summerport Village Pkwy #235, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Singleton-Taylor Tiana L | Director | 13506 Summerport Village Pkwy #235, Windermere, FL, 34786 |
Singleton-Taylor Todd FJr. | Director | 13506 Summerport Village Pkwy #235, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000016082 | SWEET BAKE SONG | EXPIRED | 2017-02-13 | 2022-12-31 | No data | 13506 SUMMERPORT VILLAGE PKWY, #235, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 15165 Bridgewater Crossings Blvd, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 15165 Bridgewater Crossings Blvd, Winter Garden, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | SINGLETON-TAYLOR, SHONDA L | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 15165 Bridgewater Crossings Blvd, Winter Garden, FL 34787 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2014-03-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State