Entity Name: | TENACITY TOYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000085986 |
FEI/EIN Number | 45-3573777 |
Address: | 8304 CONSUMER CT, SARASOTA, FL, 34240 |
Mail Address: | 8304 CONSUMER CT, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WALK LAW FIRM, PA | Agent |
Name | Role | Address |
---|---|---|
Chessler David | President | 50 Central Avenue, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Herren Grant | Secretary | 50 Central Avenue, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Putnam Charissa | Treasurer | 50 Central Avenue, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | Walk Law Firm, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-08 | 102 W. Whiting Street, Suite 502, Tampa, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-10-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State