Search icon

TNT ADJUSTING & INSPECTION SERVICES INC.

Company Details

Entity Name: TNT ADJUSTING & INSPECTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: P14000031006
FEI/EIN Number 46-5422873
Address: 304 INDIAN TRACE #919, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE #919, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Turpin Eugena S Agent 304 INDIAN TRACE #919, WESTON, FL, 33326

President

Name Role Address
TURPIN DANIEL D President 304 INDIAN TRACE #919, WESTON, FL, 33326

Vice President

Name Role Address
TURPIN EUGENA Vice President 304 INDIAN TRACE #919, WESTON, FL, 33326

Secretary

Name Role Address
TURPIN DANIEL D Secretary 304 INDIAN TRACE #919, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009196 INSPECT DEPOT IA EXPIRED 2016-01-25 2021-12-31 No data 552 SLIPPERY ROCK RD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 304 INDIAN TRACE #919, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 304 INDIAN TRACE #919, WESTON, FL 33326 No data
AMENDMENT AND NAME CHANGE 2018-12-13 TNT ADJUSTING & INSPECTION SERVICES INC. No data
CHANGE OF MAILING ADDRESS 2018-12-13 304 INDIAN TRACE #919, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Turpin, Eugena S No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-26
Amendment and Name Change 2018-12-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State