Search icon

TYPE 2 DESIGNS, INC.

Company Details

Entity Name: TYPE 2 DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 2012 (12 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: P12000103296
FEI/EIN Number APPLIED FOR
Address: 2808 34TH STREET North, TAMPA, FL 33605
Mail Address: 2808 34TH STREET North, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COUTURE, VICTOR Agent 2808 34th Street North, TAMPA, FL 33605

Chief Executive Officer

Name Role Address
Couture, VICTOR Chief Executive Officer 2808 34th Street North, TAMPA, FL 33605

Vice President

Name Role Address
GUAGLIARDO, ANTHONY Vice President 4947 DIAMONDS PALM LOOP, WESLEY CHAPEL, FL 33543

Secretary

Name Role Address
ZANG, CARY Secretary 2808 34TH STREET North, TAMPA, FL 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-15 COUTURE, VICTOR No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 2808 34th Street North, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2808 34TH STREET North, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2808 34TH STREET North, TAMPA, FL 33605 No data
CONVERSION 2012-12-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000012277. CONVERSION NUMBER 700000127617

Documents

Name Date
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-07-31
AMENDED ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-07-18
ANNUAL REPORT 2014-04-30
Domestic Profit 2012-12-19

Date of last update: 23 Jan 2025

Sources: Florida Department of State