Search icon

TYRONE'S HAULING SERVICES, INC.

Company Details

Entity Name: TYRONE'S HAULING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000025961
FEI/EIN Number 223955394
Address: 2121 64th Street Ct E, Bradenton, FL, 34208, US
Mail Address: 2121 64th Street Ct E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WHITEHEAD PROFESSIONAL SERVICES Agent 5104 LOCKWOOD RIDGE RD, SARASOTA, FL, 34234

President

Name Role Address
JOHNSON TYRONE President 2121 64th Street Ct E, Bradenton, FL, 34208

Secretary

Name Role Address
JOHNSON TYRONE Secretary 2121 64th Street Ct E, Bradenton, FL, 34208

Treasurer

Name Role Address
JOHNSON TYRONE Treasurer 2121 64th Street Ct E, Bradenton, FL, 34208

Director

Name Role Address
JOHNSON TYRONE Director 2121 64th Street Ct E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 5104 LOCKWOOD RIDGE RD, SUITE 103, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2023-04-11 WHITEHEAD PROFESSIONAL SERVICES No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 2121 64th Street Ct E, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2019-03-16 2121 64th Street Ct E, Bradenton, FL 34208 No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2009-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-16
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2014-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State