Search icon

TMO FUTURE ENTERPRISES, INC.

Company Details

Entity Name: TMO FUTURE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P04000167468
FEI/EIN Number 202038824
Address: 2841 Roosevelt Blvd, CLEARWATER, FL, 33760, US
Mail Address: 2841 Roosevelt Blvd, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
OWEN THOMAS M Agent 2841 Roosevelt Blvd, CLEARWATER, FL, 33760

Director

Name Role Address
OWEN THOMAS M Director 2841 Roosevelt Blvd, CLEARWATER, FL, 33760
OWEN SHERYL A Director 2841 Roosevelt Blvd, CLEARWATER, FL, 33760

President

Name Role Address
OWEN THOMAS M President 2841 Roosevelt Blvd, CLEARWATER, FL, 33760

Secretary

Name Role Address
OWEN THOMAS M Secretary 2841 Roosevelt Blvd, CLEARWATER, FL, 33760

Treasurer

Name Role Address
OWEN SHERYL A Treasurer 2841 Roosevelt Blvd, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-03 TMO FUTURE ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2841 Roosevelt Blvd, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2022-03-09 2841 Roosevelt Blvd, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2841 Roosevelt Blvd, CLEARWATER, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2009-04-22 OWEN, THOMAS M No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
Name Change 2023-01-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State