Search icon

TOMMY'S HAULING, INC.

Company Details

Entity Name: TOMMY'S HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2004 (20 years ago)
Document Number: P04000156196
FEI/EIN Number 202024836
Address: 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
GOUGH JAMES T Agent 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL, 33538

President

Name Role Address
GOUGH JAMES T President 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL, 33538

Director

Name Role Address
GOUGH JAMES T Director 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL, 33538

Vice President

Name Role Address
Gough LYNDA S Vice President 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL, 33538

Secretary

Name Role Address
Gough Lynda S Secretary 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL 33538 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL 33538 No data
CHANGE OF MAILING ADDRESS 2019-01-30 4912 COUNTY ROAD 300, LAKE PANASOFFKEE, FL 33538 No data
REGISTERED AGENT NAME CHANGED 2005-01-19 GOUGH, JAMES T No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State