Entity Name: | TUNA FISH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | P09000089357 |
FEI/EIN Number | 271198939 |
Address: | 602 Sunset Pointe Drive, Lake Placid, FL, 33852, US |
Mail Address: | 602 Sunset Pointe Drive, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARSENEAU TINA | Agent | 602 Sunset Pointe Drive, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
ARSENEAU TINA | President | 602 Sunset Pointe Drive, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
Arseneau James R | Director | 602 Sunset Pointe Drive, Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015667 | SWEETWATER POOL SERVICE | ACTIVE | 2021-02-01 | 2026-12-31 | No data | 602 SUNSET POINTE DR, LAKE PLACID, FL, 33852 |
G11000044244 | CREATIVE POOL SOLUTONS | EXPIRED | 2011-05-07 | 2016-12-31 | No data | 5593 HAMMOCK ISLES DR, NAPLES, FL, 34119 |
G09000172699 | SWEETWATER POOL SERVICE | EXPIRED | 2009-11-06 | 2014-12-31 | No data | 5593 HAMMOCK ISLES DR., NAPLES, FL, 34119 |
G09000172700 | SWEETWATER POOL AND FOUNTAIN SERVICE | EXPIRED | 2009-11-06 | 2014-12-31 | No data | 5593 HAMMOCK ISLES DR., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 602 Sunset Pointe Drive, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 602 Sunset Pointe Drive, Lake Placid, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 602 Sunset Pointe Drive, Lake Placid, FL 33852 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State