Entity Name: | TAN UTOPIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2006 (19 years ago) |
Date of dissolution: | 10 Aug 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2009 (16 years ago) |
Document Number: | P06000049343 |
FEI/EIN Number | 204643176 |
Mail Address: | 8804 RIVERSCAPE WAY, TAMPA, FL, 33635 |
Address: | 12950 RACETRACK ROAD, SUITE 113, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARNESS TIMOTHY | Agent | 8804 RIVERSCAPE WAY, TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
HARNESS TIMOTHY | President | 8804 RIVERSCAPE WAY, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-08-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-07-24 | 12950 RACETRACK ROAD, SUITE 113, TAMPA, FL 33626 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-09 | 12950 RACETRACK ROAD, SUITE 113, TAMPA, FL 33626 | No data |
NAME CHANGE AMENDMENT | 2006-04-17 | TAN UTOPIA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000249962 | TERMINATED | 1000000086882 | 018771 000055 | 2008-07-24 | 2028-07-30 | $ 2,099.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-08-10 |
ANNUAL REPORT | 2008-07-24 |
ANNUAL REPORT | 2007-04-27 |
Name Change | 2006-04-17 |
Domestic Profit | 2006-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State