Search icon

R E & T OF TAMPA, INC.

Company Details

Entity Name: R E & T OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2007 (18 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: P07000006497
FEI/EIN Number 260655945
Address: 2450 S 78TH ST., TAMPA, FL, 33619, US
Mail Address: 2450 S 78TH ST., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REYES FAUSTINO Agent 2450 S 78TH STREET, TAMPA, FL, 33619

President

Name Role Address
MORALES IVAN President 2450 S 78TH ST., TAMPA, FL, 33619

Secretary

Name Role Address
REYES FAUSTINO Secretary 2450 S 78TH ST., TAMPA, FL, 33619

Treasurer

Name Role Address
REYES FAUSTINO Treasurer 2450 S 78TH ST., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900182 RANCH FEED SUPPLIES EXPIRED 2008-07-08 2013-12-31 No data 2450 S 78TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-03 REYES, FAUSTINO No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 2450 S 78TH STREET, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2008-04-04
Domestic Profit 2007-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State