Search icon

TONE'S FIVE STAR CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: TONE'S FIVE STAR CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000078231
FEI/EIN Number 651224900
Address: 5337 N SOCRUM LOOP RD, #343, LAKELAND, FL, 33809-4256
Mail Address: 5337 N SOCRUM LOOP RD, #343, LAKELAND, FL, 33809-4256
Place of Formation: FLORIDA

Agent

Name Role Address
WINROW ANTHONY J Agent 8520 E TOM COSTINE RD, LAKELAND, FL, 33809

President

Name Role Address
WINROW SUSAN L President 8520 E TOM COSTINE RD, LAKELAND, FL, 33809

Secretary

Name Role Address
WINROW SUSAN L Secretary 8520 E TOM COSTINE RD, LAKELAND, FL, 33809

Vice President

Name Role Address
WINROW ANTHONY J Vice President 8520 E TOM COSTINE RD, LAKELAND, FL, 33809

Treasurer

Name Role Address
WINROW ANTHONY J Treasurer 8520 E TOM COSTINE RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 8520 E TOM COSTINE RD, LAKELAND, FL 33809 No data
REINSTATEMENT 2005-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000042532 LAPSED 1000000429338 POLK 2012-12-06 2023-01-02 $ 913.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000878487 TERMINATED 1000000110931 7821 0215 2009-02-20 2029-03-11 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000937879 ACTIVE 1000000110931 7821 0215 2009-02-20 2029-03-18 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-10-25
Domestic Profit 2004-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State