Entity Name: | TOMAHAWK REMODELING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000017283 |
FEI/EIN Number | 81-1612447 |
Address: | 2004 lakeview ct, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 2004 lakeview ct, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALL ANDREW | Agent | 2004 lakeview ct, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
BALL ANDREW | President | 2004 lakeview ct, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
hunt chris w | Vice President | 315 15th ave n, jacksonville beach, FL, 32250 |
Name | Role | Address |
---|---|---|
hawkins cory a | Secretary | 602 9th street n, jacksonville beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-23 | 2004 lakeview ct, ATLANTIC BEACH, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-23 | 2004 lakeview ct, ATLANTIC BEACH, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-23 | 2004 lakeview ct, ATLANTIC BEACH, FL 32233 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-08-06 |
AMENDED ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-08-23 |
Domestic Profit | 2016-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State