Entity Name: | THOMAS G. LISNOCK ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000007858 |
FEI/EIN Number | 651217256 |
Address: | 5117 N BRANCH AVE, TAMPA, FL, 33603, US |
Mail Address: | 5117 N BRANCH AVE, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISNOCK THOMAS G | Agent | 5117 N BRANCH, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
LISNOCK THOMAS G | President | 5117 N BRANCH AVE, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
LISNOCK THOMAS G | Secretary | 5117 N BRANCH AVE, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
LISNOCK THOMAS G | Director | 5117 N BRANCH AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 5117 N BRANCH, TAMPA, FL 33603 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-19 | 5117 N BRANCH AVE, TAMPA, FL 33603 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-19 | 5117 N BRANCH AVE, TAMPA, FL 33603 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State