Search icon

TND SERVICES, INC.

Company Details

Entity Name: TND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 2012 (12 years ago)
Date of dissolution: 20 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2019 (5 years ago)
Document Number: P12000100856
FEI/EIN Number 30-0761067
Address: 12792 W. COLONIAL DR, WINTER GARDEN, FL 34787
Mail Address: 12792 W. COLONIAL DR, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SERGAKIS, THEODORE Agent 12792 W COLONIAL DR, UNIT 160, WINTER GARDEN, FL 34787

President

Name Role Address
SERGAKIS, THEODORE President 26608 Evert St, Leesburg, FL 34748

Treasurer

Name Role Address
SERGAKIS, THEODORE Treasurer 26608 Evert St, Leesburg, FL 34748

Director

Name Role Address
SERGAKIS, THEODORE Director 26608 Evert St, Leesburg, FL 34748
DICHIRIA, DOMINICK Director 964 SUMMER LAKES CT, ORLANDO, FL 32835

Vice President

Name Role Address
DICHIRIA, DOMINICK Vice President 964 SUMMER LAKES CT, ORLANDO, FL 32835

Secretary

Name Role Address
DICHIRIA, DOMINICK Secretary 964 SUMMER LAKES CT, ORLANDO, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120542 TD FABRICATION EXPIRED 2012-12-13 2017-12-31 No data 12788 W COLONIAL DR UNIT 140, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 12792 W COLONIAL DR, UNIT 160, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 12792 W. COLONIAL DR, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2013-03-05 12792 W. COLONIAL DR, WINTER GARDEN, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000612539 LAPSED 2019-CC-008963-O ORANGE COUNTY COURT 2019-09-16 2024-09-16 $10303.03 PROFESSIONAL PLASTICS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000179984 (No Image Available) LAPSED 2018CA013335O ORANGE COUNTY CIRCUIT COURT CL 2019-03-01 2024-03-12 $47,915.83 RYAN HERCO PRODUCTS CORP. DBA RYAN HERCO FLOW SOLUTIONS, 3010 N. SAN FERNANDO BLVD., BURBANK, CA 91504

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-23
Domestic Profit 2012-12-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State