Entity Name: | TENACITY 2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000024930 |
Address: | 1250 LAKEVIEW DRIVE,, #64, DELAND, FL, 32720 |
Mail Address: | P O BOX 325, DELAND, FL, 32721 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUELL KIRBY REED I | Agent | 1250 LAKEVIEW DRIVE, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
SAMUELL KIRBY REED I | President | 1259 LAKEVIEW DRIVE, #64, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
SAMUELL KIRBY REED I | Treasurer | 1259 LAKEVIEW DRIVE, #64, DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027235 | AAA PEST CONTROL | EXPIRED | 2011-03-16 | 2016-12-31 | No data | P O BOX 325, DELAND, FL, 32721 |
G11000027241 | AAA SERVICES | EXPIRED | 2011-03-16 | 2016-12-31 | No data | P O BOX 325, DELAND, FL, 32721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000422866 | TERMINATED | 1000000456063 | VOLUSIA | 2013-02-04 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Domestic Profit | 2011-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State