Search icon

ORNAMENTIKA, INC.

Company Details

Entity Name: ORNAMENTIKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2004 (20 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: P04000144440
FEI/EIN Number 331103028
Address: 10217 TURTLE HILL CT, TAMPA, FL, 33615, US
Mail Address: P O BOX 262756, TAMPA, FL, 33685, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MIKE TAMAS Agent 10217 TURTLE HILL CT, TAMPA, FL, 33615

President

Name Role Address
BLANAR EVA President 10217 TURTLE HILL CT, TAMPA, FL, 33615

Treasurer

Name Role Address
BLANAR EVA Treasurer 10217 TURTLE HILL CT, TAMPA, FL, 33615

Secretary

Name Role Address
BLANAR EVA Secretary 10217 TURTLE HILL CT, TAMPA, FL, 33615

PART

Name Role Address
MIKE TAMAS PART 10217 TURTLE HILL CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 10217 TURTLE HILL CT, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2006-04-28 10217 TURTLE HILL CT, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 MIKE, TAMAS No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 10217 TURTLE HILL CT, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007430 LAPSED 08-CC-2084/H HILLSBOROUGH CIRCUIT CIVIL 2008-04-16 2013-04-28 $28966.06 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-04
Domestic Profit 2004-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State