Entity Name: | TOBACCO ROAD STORES OF PINELLAS PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P11000021002 |
FEI/EIN Number | 275367134 |
Address: | 9600 66th Street North, PINELLAS PARK, FL, 33782, US |
Mail Address: | 9600 66th Street North, PINELLAS PARK, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREA M. GEARHART | Agent | 9600 66th Street North, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
GEARHART ANDREA M | Director | 9600 66th Street North, PINELLAS PARK, FL, 33782 |
GEARHART CLINT R | Director | 9600 66th Street North, PINELLAS PARK, FL, 33782 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000004496 | ROYAL VAPOR LOUNGE | ACTIVE | 2021-01-10 | 2026-12-31 | No data | 9600 66TH STREET NORTH, SUITE D, SUITE D, PINELLAS PARK, FL, 33782 |
G15000105821 | ROYAL VAPOR LOUNGE | EXPIRED | 2015-10-16 | 2020-12-31 | No data | 12061 66TH ST. N., PINELLAS PARK, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 9600 66th Street North, Suite D, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 9600 66th Street North, Suite D, PINELLAS PARK, FL 33782 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 9600 66th Street North, Suite D, PINELLAS PARK, FL 33782 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-17 | ANDREA M. GEARHART | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State