Search icon

TAN SPAS EXPRESS, INC.

Company Details

Entity Name: TAN SPAS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2004 (21 years ago)
Date of dissolution: 21 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2009 (15 years ago)
Document Number: P04000099350
FEI/EIN Number 201347760
Address: 3718 JACMEL WAY, PALM HARBOR, FL, 34685, US
Mail Address: 3718 JACMEL WAY, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FOX GREGORY A Agent 28050 US 19 NORTH, CLEARWATER, FL, 33761

President

Name Role Address
SCALZO ALFREDO P President 3718 JACMEL WAY, PALM HARBOR, FL, 34685

Director

Name Role Address
SCALZO ALFREDO P Director 3718 JACMEL WAY, PALM HARBOR, FL, 34685
PROBEYAHN MATTHEW Director 3862 PHEASANT COURT, PALM HARBOR, FL, 34685
SCALZO MICHELLE A Director 3718 JACMEL WAY, PALM HARBOR, FL, 34685

Vice President

Name Role Address
PROBEYAHN MATTHEW Vice President 3862 PHEASANT COURT, PALM HARBOR, FL, 34685

Secretary

Name Role Address
SCALZO MICHELLE A Secretary 3718 JACMEL WAY, PALM HARBOR, FL, 34685

Treasurer

Name Role Address
SCALZO MICHELLE A Treasurer 3718 JACMEL WAY, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-22 3718 JACMEL WAY, PALM HARBOR, FL 34685 No data
CHANGE OF MAILING ADDRESS 2004-09-22 3718 JACMEL WAY, PALM HARBOR, FL 34685 No data

Documents

Name Date
Voluntary Dissolution 2009-08-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-09
Domestic Profit 2004-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State