Entity Name: | TUFFSTUF'S ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | P15000031562 |
FEI/EIN Number | 47-3662486 |
Address: | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEREMER COOK ELAINE | Agent | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
DEREMER COOK ELAINE | President | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
Cook Christopher | Secretary | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040242 | HANDYPRO OF THE SPACECOAST | EXPIRED | 2015-04-22 | 2020-12-31 | No data | 1520 PINE ISLAND RD., MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-05-08 | No data | No data |
REINSTATEMENT | 2016-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | DEREMER COOK, ELAINE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State