Entity Name: | TAMPA BAY TACTICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jan 2015 (10 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: | P15000001167 |
FEI/EIN Number | 47-2704716 |
Address: | 14080 OLYMPIC VILLAGE LANE, BROOKSVILLE, FL 34614 |
Mail Address: | 14080 OLYMPIC VILLAGE LANE, BROOKSVILLE, FL 34614 |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNHARDT, GLEN F | Agent | 14080 OLYMPIC VILLAGE LANE, BROOKSVILLE, FL 34614 |
Name | Role | Address |
---|---|---|
BARNHARDT, GLEN F | Chief Executive Officer | 14080 OLYMPIC VILLAGE LANE, BROOKSVILLE, FL 34614 |
Name | Role | Address |
---|---|---|
BARNHARDT, PAMELA A | Secretary | 14080 OLYMPIC VILLAGE LANE, BROOKSVILLE, FL 34614 |
Name | Role | Address |
---|---|---|
Walker, John D | Chief Operating Officer | 14131 Timothy Lane, Hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Walker, Tracy L | Treasurer | 14131 Timothy Lane, Hudson, FL 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000076042 | TERMINATED | 1000000771702 | HERNANDO | 2018-02-06 | 2038-02-21 | $ 2,837.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-16 |
Domestic Profit | 2015-01-05 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State