Entity Name: | TARRATT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000056898 |
FEI/EIN Number | 200956465 |
Address: | 23 E. BAYSHORE DRIVE, PORT ORANGE, FL, 32127 |
Mail Address: | 23 E. BAYSHORE DRIVE, PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARRATT JONATHAN | Agent | 23 E BAYSHORE DR, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
TARRATT JONATHAN P | Director | 23 E. BAYSHORE DRIVE, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
HUNTER HAROLD W | Secretary | 656 LPGA BLVD., HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-06-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-12-15 | TARRATT, JONATHAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-15 | 23 E BAYSHORE DR, PORT ORANGE, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-27 |
Amendment | 2008-06-27 |
ANNUAL REPORT | 2007-04-16 |
Reg. Agent Change | 2006-12-15 |
Reg. Agent Resignation | 2006-10-19 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-07-11 |
Domestic Profit | 2004-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State