Search icon

NIGHT-TIME SERVICE CONSULTANTS, INC.

Company Details

Entity Name: NIGHT-TIME SERVICE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 01 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2024 (7 months ago)
Document Number: P09000037934
FEI/EIN Number 264646495
Address: 210 W LOUISIANA AVE, TAMPA, FL, 33603
Mail Address: 210 W LOUISIANA AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAPOPORT GARY Agent 210 W LOUISIANA AVE, TAMPA, FL, 33603

President

Name Role Address
RAPOPORT GARY President 210 W LOUISIANA AVE, TAMPA, FL, 33603
Rapoport Dominick M President 210 W LOUISIANA AVE, TAMPA, FL, 33603

Treasurer

Name Role Address
RAPOPORT GARY Treasurer 210 W LOUISIANA AVE, TAMPA, FL, 33603

Vice President

Name Role Address
Rapoport Dominick M Vice President 210 W LOUISIANA AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053023 3-G'S PATIO SERVICE ACTIVE 2015-06-01 2025-12-31 No data 210 W. LOUISIANA AVE, TAMPA, FL, 33603
G15000038960 3-G'S COOLING SYSTEMS / E-COOL ACTIVE 2015-04-17 2025-12-31 No data 210 W. LOUISIANA AVE, TAMPA, FL, 33603
G14000085253 GAS ON THE GO (GARY'S GAS ON THE GO) EXPIRED 2014-08-19 2019-12-31 No data 210 W. LOUISIANA AVE, TAMPA, FL, 33603
G13000102337 GREAT BACKYARDS EXPIRED 2013-10-16 2018-12-31 No data 210 W. LOUISIANA AVE, TAMPA, FL, 33603
G13000033621 3-G'S GAS SERVICE (GARY'S GOT GAS) EXPIRED 2013-04-08 2018-12-31 No data 210 W.LOUISIANA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-01
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State