Search icon

TDK INDUSTRIES, INC.

Company Details

Entity Name: TDK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000022411
FEI/EIN Number 35-2497900
Address: 4095 SE 45th Ct., Ocala, FL, 34480, US
Mail Address: P.O. Box 556, Weirsdale, FL, 32195, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TEMPLETON TERRY Agent 4095 SE 45th Ct., Ocala, FL, 34480

Director

Name Role Address
TEMPLETON TERRY Director 4095 SE 45th Ct., Ocala, FL, 34480

President

Name Role Address
TEMPLETON TERRY President 4095 SE 45th Ct., Ocala, FL, 34480

Secretary

Name Role Address
TEMPLETON TERRY Secretary 4095 SE 45th Ct., Ocala, FL, 34480

Treasurer

Name Role Address
TEMPLETON TERRY Treasurer 4095 SE 45th Ct., Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130283 TDK MOVING EXPIRED 2015-12-23 2020-12-31 No data 4095 SE 45TH CT., OCALA, FL, 34480
G14000050610 THE VILLAGES MOVEPROS EXPIRED 2014-05-23 2019-12-31 No data 4095 SE 45TH CT., OCALA, FL, 34480
G14000042991 MOVE PROS EXPIRED 2014-05-01 2019-12-31 No data 10730 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491
G14000042990 THE VILLAGES RELOCATION SERVICES EXPIRED 2014-05-01 2019-12-31 No data 10730 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491
G14000036813 1 GREAT MOVER! EXPIRED 2014-04-14 2019-12-31 No data PO BOX 556, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 4095 SE 45th Ct., Suite 4, Ocala, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 4095 SE 45th Ct., Suite 4, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2015-01-16 4095 SE 45th Ct., Suite 4, Ocala, FL 34480 No data

Documents

Name Date
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-01-20
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16
Domestic Profit 2014-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State