Entity Name: | TKE813, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P14000095291 |
FEI/EIN Number | 47-2276842 |
Address: | 2950 Gulf to Bay Blvd, Clearwater, FL, 33579, US |
Mail Address: | PO Box 2805, VALRICO, FL, 33595, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONFARA ANDREW | Agent | 2950 Gulf to Bay Blvd, Clearwater, FL, 33579 |
Name | Role | Address |
---|---|---|
FONFARA ANDREW | Director | PO Box 2805, VALRICO, FL, 33595 |
Name | Role | Address |
---|---|---|
FONFARA ANDREW | Chief Executive Officer | PO Box 2805, VALRICO, FL, 33595 |
Name | Role | Address |
---|---|---|
KELLEHER WILLIAM D | President | PO Box 2805, VALRICO, FL, 33595 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021278 | 2 PALMS BAR & BISTRO | EXPIRED | 2015-02-27 | 2020-12-31 | No data | 2950 GULF TO BAY BLVD #F1, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 2950 Gulf to Bay Blvd, Clearwater, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 2950 Gulf to Bay Blvd, Clearwater, FL 33579 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 2950 Gulf to Bay Blvd, Clearwater, FL 33579 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000374209 | TERMINATED | 1000000747784 | PINELLAS | 2017-06-23 | 2037-06-28 | $ 23,230.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000374274 | TERMINATED | 1000000747793 | PINELLAS | 2017-06-23 | 2037-06-28 | $ 10,286.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000374340 | TERMINATED | 1000000747802 | PINELLAS | 2017-06-23 | 2027-06-28 | $ 2,089.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000783641 | TERMINATED | 1000000728584 | PINELLAS | 2016-12-05 | 2036-12-08 | $ 3,268.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000783658 | TERMINATED | 1000000728585 | PINELLAS | 2016-12-05 | 2026-12-08 | $ 341.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-23 |
Domestic Profit | 2014-11-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State