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 |
Name | Role |
---|---|
TITANUP FITNESS INC | Agent |
Name | Role | Address |
---|---|---|
Decker Andrew | President | 12780 Ellis Island Drive, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
McCrary MARK L | Vice President | 113 8th Avenue South, Jacksonville Beach, FL, 32250 |
Name | Role | Address |
---|---|---|
McCrary Dabni | Treasurer | 113 8TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
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 |
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 |
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