Entity Name: | TSUNAMI CUSTOM CYCLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2012 (13 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: | P12000039135 |
FEI/EIN Number | 45-5093822 |
Address: | 39019 C R 54 EAST, ZEPHRYHILLS, FL, 33542 |
Mail Address: | 39019 C R 54 EAST, ZEPHRYHILLS, FL, 33542 |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOREZ JORGE | Agent | 39039 CR 54 EAST, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
FLOREZ JORGE | President | 39019 C R 54 EAST, ZEPHRYHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-07-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-13 | 39039 CR 54 EAST, ZEPHYRHILLS, FL 33542 | No data |
REGISTERED AGENT NAME CHANGED | 2013-06-04 | FLOREZ, JORGE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001789842 | TERMINATED | 1000000553896 | PASCO | 2013-11-14 | 2033-12-26 | $ 4,246.58 | STATE OF FLORIDA0032492 |
J13001789859 | TERMINATED | 1000000553897 | PASCO | 2013-11-14 | 2033-12-26 | $ 339.42 | STATE OF FLORIDA0039135 |
J12001057226 | TERMINATED | 1000000439328 | PASCO | 2012-12-12 | 2032-12-19 | $ 1,302.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Amendment | 2015-07-13 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-13 |
AMENDED ANNUAL REPORT | 2013-06-04 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State