Entity Name: | TURTLE RATTLE PERFORMANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000083440 |
FEI/EIN Number | 205078782 |
Address: | 405 KENILWORTH AVE, GULF BREEZE, FL, 32561, US |
Mail Address: | 405 KENILWORTH AVE, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACEY JIM W | Agent | 405 KENILWORTH AVE, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
LACEY CATHERINE | Chairman of the Board | 495 KENILWORTH AVE, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
LACEY JIM W | President | 405 KENILWORTH AVE, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-04 | 405 KENILWORTH AVE, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2007-09-04 | 405 KENILWORTH AVE, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT NAME CHANGED | 2007-09-04 | LACEY, JIM WJR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-04 | 405 KENILWORTH AVE, GULF BREEZE, FL 32561 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2009-06-15 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-09-04 |
Domestic Profit | 2006-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State