Entity Name: | TRU-TONE CABLE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000046916 |
FEI/EIN Number | 452302896 |
Address: | 7679 Canterbury Circle, LAKELAND, FL, 33810, US |
Mail Address: | 7679 Canterbury Circle, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNING JOSEPH T | Agent | 7679 Canterbury Circle, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
BROWNING JOSEPH T | President | 7679 Canterbury Circle, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 7679 Canterbury Circle, LAKELAND, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 7679 Canterbury Circle, LAKELAND, FL 33810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 7679 Canterbury Circle, LAKELAND, FL 33810 | No data |
REINSTATEMENT | 2013-04-30 | No data | No data |
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 |
---|---|---|---|---|---|---|---|
J13000980319 | TERMINATED | 1000000509120 | POLK | 2013-05-08 | 2023-05-22 | $ 596.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-01-06 |
REINSTATEMENT | 2013-04-30 |
Domestic Profit | 2011-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State