Search icon

TUF TOWN CENTER, INC.

Company Details

Entity Name: TUF TOWN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2016 (9 years ago)
Document Number: P16000019191
FEI/EIN Number 81-1681175
Address: 7860 Gate Parkway, Unit 112, JACKSONVILLE, FL, 32256, US
Mail Address: 1500 Beach Blvd, Unit 116, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
TITANUP FITNESS INC Agent

President

Name Role Address
Decker Andrew President 12780 Ellis Island Drive, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
McCrary MARK L Vice President 113 8th Avenue South, Jacksonville Beach, FL, 32250

Treasurer

Name Role Address
McCrary Dabni Treasurer 113 8TH AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 7860 Gate Parkway, Unit 112, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7860 Gate Parkway, Unit 112, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1500 Beach Blvd, Unit 116, JACKSONVILLE BEACH, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000013726 TERMINATED 1000000872193 DUVAL 2021-01-05 2041-01-13 $ 1,190.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State