Entity Name: | LDZ TYRONE FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2009 (16 years ago) |
Document Number: | P09000025279 |
FEI/EIN Number | 26-4488940 |
Mail Address: | 745 REFLECTIONS LANE, WINTER GARDEN, FL 34787 |
Address: | 2272 TYRONE SQUARE, ST. PETERSBURG, FL 33710 |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASMA, WILLIAM N | Agent | 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
DENG, JIANPING | Director | 745 REFLECTIONS LANE, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
Deng, Claribel | Chief Executive Officer | 745 REFLECTIONS LANE, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
DENG, Meilin | Secretary | 745 REFLECTIONS LANE, WINTER GARDEN, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-12-04 | 2272 TYRONE SQUARE, ST. PETERSBURG, FL 33710 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-04 | 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 2272 TYRONE SQUARE, ST. PETERSBURG, FL 33710 | No data |
AMENDMENT | 2009-05-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000887078 | TERMINATED | 1000000387287 | PINELLAS | 2012-11-19 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State