Search icon

TPA IMPROVEMENT, INC.

Company Details

Entity Name: TPA IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: P06000094447
FEI/EIN Number 161768273
Address: 6129 robbins circle north, JACKSONVILLE, FL, 32211, US
Mail Address: 6129 robbins circle north, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACKERLEY ANTHONY P Agent 6129 robbins circle north, JACKSONVILLE, FL, 32211

Director

Name Role Address
ACKERLEY ANTHONY P Director 6129 robbins circle north, JACKSONVILLE, FL, 32211

President

Name Role Address
ACKERLEY ANTHONY P President 6129 robbins circle north, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
ACKERLEY ANTHONY P Vice President 6129 robbins circle north, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
ACKERLEY ANTHONY P Secretary 6129 robbins circle north, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
ACKERLEY ANTHONY P Treasurer 6129 robbins circle north, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 6129 robbins circle north, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 6129 robbins circle north, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 6129 robbins circle north, JACKSONVILLE, FL 32211 No data
CANCEL ADM DISS/REV 2008-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State