Entity Name: | TAMPA SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2009 (16 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: | P09000001373 |
Address: | 4815 BEACHWAY DRIVE, TAMPA, FL, 33609 |
Mail Address: | 4815 BEACHWAY DRIVE, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL JACQUELINE M | Agent | WILLIAMS SCHIFINO MANGIONE & STEADY, P.A., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
HURST SCOTT D | Director | 4815 BEACHWAY DRIVE, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09043900297 | A & A DISCOUNT VACUUM AND JANITORIAL SUPPLY | EXPIRED | 2009-02-12 | 2014-12-31 | No data | 4815 BEACHWAY DRIVE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2009-04-09 | TAMPA SUPPLY, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000858657 | ACTIVE | 1000000284421 | HILLSBOROU | 2012-11-26 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Name Change | 2009-04-09 |
Domestic Profit | 2009-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State