Entity Name: | TOMAHAWK TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 2013 (11 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | P13000076108 |
FEI/EIN Number | 46-3692723 |
Mail Address: | PO BOX 351764, JACKSONVILLE, FL 32235 |
Address: | 9085 Barrister Ct, Jacksonville, FL 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERVIN, MARSHALL D, Jr. | Agent | 9085 Barrister Ct, Jacksonville, FL 32257 |
Name | Role | Address |
---|---|---|
Kervin, Marshall D, Jr. | President | 9085 Barrister Ct, Jacksonville, FL 32257 |
Name | Role | Address |
---|---|---|
Kervin, Thomas D | Director | 9085 Barrister Ct, Jacksonville, FL 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-02-27 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000051922. CONVERSION NUMBER 700000190707 |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 9085 Barrister Ct, Jacksonville, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | KERVIN, MARSHALL D, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 9085 Barrister Ct, Jacksonville, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-09-16 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State