Entity Name: | TACTICAL PLUMBING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2015 (10 years ago) |
Date of dissolution: | 10 Aug 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2022 (2 years ago) |
Document Number: | P15000043558 |
FEI/EIN Number | 47-4034950 |
Address: | 146 country way rd, VONORE, TN, 37885, US |
Mail Address: | P.O. Box 330569, Atlantic Beach, FL, 32233, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES CHRISTOPHER M | Agent | 233 Belvedere St, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Flores Christopher M | President | 146 country way rd, VONORE, TN, 37885 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 146 country way rd, VONORE, TN 37885 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 146 country way rd, VONORE, TN 37885 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 233 Belvedere St, Atlantic Beach, FL 32233 | No data |
NAME CHANGE AMENDMENT | 2016-03-09 | TACTICAL PLUMBING INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-04 |
Name Change | 2016-03-09 |
ANNUAL REPORT | 2016-01-08 |
Domestic Profit | 2015-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State