Search icon

TUPPER ENTERPRISES, INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
TUPPER STEVE President 7620 CHERRYTREE LANE, NEW PORT, FL, 34653

Treasurer

Name Role Address
TUPPER STEVE Treasurer 7620 CHERRYTREE LANE, NEW PORT, FL, 34653

Secretary

Name Role Address
TUPPER STEVE Secretary 7620 CHERRYTREE LANE, NEW PORT, FL, 34653

Director

Name Role Address
TUPPER STEVE Director 7620 CHERRYTREE LANE, NEW PORT, FL, 34653

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2009-05-29
Domestic Profit 2008-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State