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 |
Name | Role | Address |
---|---|---|
SERGAKIS, THEODORE | Agent | 12792 W COLONIAL DR, UNIT 160, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
SERGAKIS, THEODORE | President | 26608 Evert St, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
SERGAKIS, THEODORE | Treasurer | 26608 Evert St, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
SERGAKIS, THEODORE | Director | 26608 Evert St, Leesburg, FL 34748 |
DICHIRIA, DOMINICK | Director | 964 SUMMER LAKES CT, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
DICHIRIA, DOMINICK | Vice President | 964 SUMMER LAKES CT, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
DICHIRIA, DOMINICK | Secretary | 964 SUMMER LAKES CT, ORLANDO, FL 32835 |
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 |
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 |
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 |
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