Entity Name: | RHETT PENNINGTON, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000030797 |
FEI/EIN Number | APPLIED FOR |
Address: | 721 S. Newport Ave., TAMPA, FL, 33606, US |
Mail Address: | 721 S. Newport Ave., TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNINGTON RHETT S | Agent | 721 S. Newport Ave., TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
PENNINGTON RHETT S | President | 721 S. Newport Ave., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 721 S. Newport Ave., TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 721 S. Newport Ave., TAMPA, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 721 S. Newport Ave., TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2011-09-13 | PENNINGTON, RHETT S | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2014-03-06 |
AMENDED ANNUAL REPORT | 2013-07-30 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-09-13 |
Domestic Profit | 2010-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State