Search icon

LDZ TYRONE FOOD, INC.

Company Details

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

Agent

Name Role Address
ASMA, WILLIAM N Agent 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787

Director

Name Role Address
DENG, JIANPING Director 745 REFLECTIONS LANE, WINTER GARDEN, FL 34787

Chief Executive Officer

Name Role Address
Deng, Claribel Chief Executive Officer 745 REFLECTIONS LANE, WINTER GARDEN, FL 34787

Secretary

Name Role Address
DENG, Meilin Secretary 745 REFLECTIONS LANE, WINTER GARDEN, FL 34787

Events

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

Debts

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

Documents

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