Search icon

TUNA FISH SERVICES, INC.

Company Details

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

Agent

Name Role Address
ARSENEAU TINA Agent 602 Sunset Pointe Drive, Lake Placid, FL, 33852

President

Name Role Address
ARSENEAU TINA President 602 Sunset Pointe Drive, Lake Placid, FL, 33852

Director

Name Role Address
Arseneau James R Director 602 Sunset Pointe Drive, Lake Placid, FL, 33852

Fictitious Names

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

Events

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

Documents

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