Entity Name: | TONY'S ON TIME POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000025565 |
FEI/EIN Number | 264544077 |
Address: | 310 136th CT E, Bradenton, FL, 34212, US |
Mail Address: | PO BOX 50973, SARASOTA, FL, 34232 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES JORGE A | Agent | 310 136th CT E, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
HUGHES JORGE A | Director | PO BOX 50973, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 310 136th CT E, Bradenton, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 310 136th CT E, BRADENTON, FL 34212 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-06 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State