Search icon

TST DEVELOPMENT CORPORATION

Company Details

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

Agent

Name Role Address
SINGLETON-TAYLOR SHONDA L Agent 15165 Bridgewater Crossings Blvd, Winter Garden, FL, 34787

Chief Executive Officer

Name Role Address
SINGLETON-TAYLOR SHONDA L Chief Executive Officer 13506 Summerport Village Pkwy #235, Windermere, FL, 34786

Director

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

Fictitious Names

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

Events

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

Documents

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