Search icon

T-N-T APPLIANCE REPAIR INC.

Company Details

Entity Name: T-N-T APPLIANCE REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2005 (20 years ago)
Document Number: P05000108512
FEI/EIN Number 203259944
Address: 2609 se 46th way, trenton, FL, 32693, US
Mail Address: 2609 se 46th way, trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
MOSS TERRENCE L Agent 2609 se 46th way, trenton, FL, 32693

President

Name Role Address
MOSS TERRENCE President 2609 se 46th way, trenton, FL, 32693

Vice President

Name Role Address
MOSS TERRENCE Vice President 2609 se 46th way, trenton, FL, 32693

Secretary

Name Role Address
MOSS TERRENCE Secretary 2609 se 46th way, trenton, FL, 32693

Treasurer

Name Role Address
MOSS TERRENCE Treasurer 2609 se 46th way, trenton, FL, 32693

Director

Name Role Address
MOSS TERRENCE Director 2609 se 46th way, trenton, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2609 se 46th way, trenton, FL 32693 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2609 se 46th way, trenton, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2609 se 46th way, trenton, FL 32693 No data
REGISTERED AGENT NAME CHANGED 2006-04-29 MOSS, TERRENCE L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000365491 TERMINATED 1000000162193 ST LUCIE 2010-02-18 2030-02-24 $ 694.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State