Entity Name: | TDS AMENITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2004 (20 years ago) |
Date of dissolution: | 07 Jun 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Jun 2010 (15 years ago) |
Document Number: | P04000167626 |
FEI/EIN Number | 260108623 |
Address: | 47107 HIGHWAY 27, DAVENPORT, FL, 33897 |
Mail Address: | 47107 HIGHWAY 27, DAVENPORT, FL, 33897 |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OMAR JIMENEZ | President | 47107 HIGHWAY 27, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
OMAR JIMENEZ | Director | 47107 HIGHWAY 27, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-06-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 47107 HIGHWAY 27, DAVENPORT, FL 33897 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 47107 HIGHWAY 27, DAVENPORT, FL 33897 | No data |
ARTICLES OF CORRECTION | 2005-01-10 | No data | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2010-06-07 |
Reg. Agent Resignation | 2010-03-24 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-05-01 |
Reg. Agent Change | 2008-04-28 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-01-27 |
Reg. Agent Change | 2005-08-01 |
ANNUAL REPORT | 2005-02-28 |
Articles of Correction | 2005-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State