Search icon

TK NAGLE ELECTRIC, INC.

Company Details

Entity Name: TK NAGLE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P04000056564
FEI/EIN Number 061722000
Address: 215 176th Ave E, Reddington Shores, FL, 33708, US
Mail Address: PO BOX 7278, seminole, FL, 33775, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NAGLE THOMAS K Agent 215 176th Ave E, Reddington Shores, FL, 33708

President

Name Role Address
NAGLE THOMAS K President 215 176th Ave E, Reddington Shores, FL, 33708

Secretary

Name Role Address
NAGLE THOMAS K Secretary 215 176th Ave E, Reddington Shores, FL, 33708

Treasurer

Name Role Address
NAGLE THOMAS K Treasurer 215 176th Ave E, Reddington Shores, FL, 33708

Director

Name Role Address
NAGLE THOMAS K Director 215 176th Ave E, Reddington Shores, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 215 176th Ave E, Reddington Shores, FL 33708 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 215 176th Ave E, Reddington Shores, FL 33708 No data
CHANGE OF MAILING ADDRESS 2019-03-27 215 176th Ave E, Reddington Shores, FL 33708 No data
REINSTATEMENT 2011-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-07 NAGLE, THOMAS KPSTD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State