TEN BROECK FLORIDA, INC. - Florida Company Profile

Entity Name: | TEN BROECK FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000010546 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 603 MAIN STREET, WINDERMERE, FL, 34786 |
Mail Address: | 603 MAIN STREET, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
City: | Windermere |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIZNEY DONALD | Chairman | 603 MAIN STREET, WINDERMERE, FL, 34786 |
DIZNEY DAVID | President | 603 MAIN STREET, WINDERMERE, FL, 34786 |
BARKMAN KEVIN | Executive Vice President | 603 MAIN STREET, WINDERMERE, FL, 34786 |
BARKMAN KEVIN | Secretary | 603 MAIN STREET, WINDERMERE, FL, 34786 |
Byington Michele | Agent | 603 MAIN STREET, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Byington, Michele | - |
NAME CHANGE AMENDMENT | 2018-07-12 | TEN BROECK FLORIDA, INC. | - |
ARTICLES OF CORRECTION | 2009-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-12 |
Name Change | 2018-07-12 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State