Entity Name: | TUPPER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000050680 |
FEI/EIN Number | 262730275 |
Address: | 7620 CHERRYTREE LANE, NEW PORT, FL, 34653, US |
Mail Address: | 7620 CHERRYTREE LANE, NEW PORT, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TUPPER STEVE | President | 7620 CHERRYTREE LANE, NEW PORT, FL, 34653 |
Name | Role | Address |
---|---|---|
TUPPER STEVE | Treasurer | 7620 CHERRYTREE LANE, NEW PORT, FL, 34653 |
Name | Role | Address |
---|---|---|
TUPPER STEVE | Secretary | 7620 CHERRYTREE LANE, NEW PORT, FL, 34653 |
Name | Role | Address |
---|---|---|
TUPPER STEVE | Director | 7620 CHERRYTREE LANE, NEW PORT, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000131756 | TERMINATED | 1000000414205 | COLLIER | 2012-12-03 | 2033-01-16 | $ 2,774.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09001222008 | LAPSED | 2009-CC-267 | CTY. CT. 5TH JUD. CIR. LAKE FL | 2009-04-28 | 2014-06-03 | $7,267.92 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-29 |
Domestic Profit | 2008-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State