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