Search icon

TENTBUILDERS.COM, INC.

Company Details

Entity Name: TENTBUILDERS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2007 (17 years ago)
Date of dissolution: 21 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2019 (5 years ago)
Document Number: P07000134871
FEI/EIN Number 261645191
Mail Address: PO BOX 548, LEE, FL, 32059
Address: 704 ne gladioli dr, LEE, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
HOLBEN JAMES l Agent 1060 ne cherry lake circle, madison, FL, 32340

Secretary

Name Role Address
HOLBEN MELISSA M Secretary 704 ne gladioli dr, LEE, FL, 32059

President

Name Role Address
HOLBEN JAMES LEE President 704 be gladioli dr, LEE, FL, 32059

Director

Name Role Address
roberts zachariah Sr. Director 704 gladiole dr, lee, FL, 32059

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 704 ne gladioli dr, LEE, FL 32059 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1060 ne cherry lake circle, madison, FL 32340 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 HOLBEN, JAMES l No data
AMENDMENT 2015-07-27 No data No data
CHANGE OF MAILING ADDRESS 2008-04-19 704 ne gladioli dr, LEE, FL 32059 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622083 TERMINATED 1000000618223 MADISON 2014-04-21 2024-05-09 $ 541.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
Amendment 2015-07-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State