Search icon

TDN ENTERPRISES, INC.

Company Details

Entity Name: TDN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000158441
FEI/EIN Number 203912195
Address: 4900 LYONS TECHNOLOGY PARKWAY, SUITE 7, COCONUT CREEK, FL, 33073, US
Mail Address: 4900 LYONS TECHNOLOGY PARKWAY, SUITE 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUCCI MICHAEL C Agent 4900 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073

Director

Name Role Address
LUCCI MICHAEL C Director 4900 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33076

President

Name Role Address
LUCCI MICHAEL C President 4900 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33076

Secretary

Name Role Address
LUCCI MICHAEL C Secretary 4900 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001046 WHOLESALE MARBLE & GRANITE TOPS EXPIRED 2013-01-03 2018-12-31 No data 4900 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-26 LUCCI, MICHAEL CDPS No data

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State