Search icon

SOUTH FLORIDA TENNIS, INC.

Company Details

Entity Name: SOUTH FLORIDA TENNIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000104833
FEI/EIN Number NOT APPLICABLE
Address: 1014 SEAGATE DRIVE, DELRAY BEACH, FL, 33483
Mail Address: 1014 SEAGATE DRIVE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CROKE ANDREA R Agent 1014 SEAGATE DRIVE, DELRAY BEACH, FL, 33484

President

Name Role Address
CROKE TOBIAS P President 1014 SEAGATE DRIVE, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
CROKE ANDREA R Treasurer 1014 SEAGATE DRIVE, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
CROKE ANDREA R Secretary 1014 SEAGATE DRIVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1014 SEAGATE DRIVE, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2010-02-02 1014 SEAGATE DRIVE, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 1014 SEAGATE DRIVE, DELRAY BEACH, FL 33484 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000952070 LAPSED 1000000400998 PALM BEACH 2012-10-17 2022-12-05 $ 795.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-07-08
Domestic Profit 2007-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State