Search icon

TENACITY 2, INC.

Company Details

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

Agent

Name Role Address
SAMUELL KIRBY REED I Agent 1250 LAKEVIEW DRIVE, DELAND, FL, 32720

President

Name Role Address
SAMUELL KIRBY REED I President 1259 LAKEVIEW DRIVE, #64, DELAND, FL, 32720

Treasurer

Name Role Address
SAMUELL KIRBY REED I Treasurer 1259 LAKEVIEW DRIVE, #64, DELAND, FL, 32720

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

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

Documents

Name Date
Domestic Profit 2011-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State