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 |
Name | Role | Address |
---|---|---|
MOSS TERRENCE L | Agent | 2609 se 46th way, trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
MOSS TERRENCE | President | 2609 se 46th way, trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
MOSS TERRENCE | Vice President | 2609 se 46th way, trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
MOSS TERRENCE | Secretary | 2609 se 46th way, trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
MOSS TERRENCE | Treasurer | 2609 se 46th way, trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
MOSS TERRENCE | Director | 2609 se 46th way, trenton, FL, 32693 |
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 |
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 |
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