Search icon

TAT-IT-UP, INC.

Company Details

Entity Name: TAT-IT-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000037747
FEI/EIN Number 264758255
Address: 9715 Palm Ave, PORT RICHEY, 34668, UN
Mail Address: 9715 PALM AVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
TOLER WILLIAM H Agent 9715 PALM AVE, PORT RICHEY, FL, 34668

President

Name Role Address
TOLER WILLIAM H President 9715 PALM AVE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104227 CHERRY BOMB TATTOOS EXPIRED 2009-05-05 2014-12-31 No data 4555 MARINE PARKWAY UNIT 202, NEW PORT RICHEY, FL, 34652
G09000102531 CHERRY BOMB TATTOO EXPIRED 2009-04-30 2014-12-31 No data UNIT 202, 4555 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 9715 Palm Ave, PORT RICHEY 34668 UN No data
CHANGE OF MAILING ADDRESS 2011-04-12 9715 Palm Ave, PORT RICHEY 34668 UN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 9715 PALM AVE, PORT RICHEY, FL 34668 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-10-04
Domestic Profit 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State