Search icon

TAXIDERMY TECH INC

Company Details

Entity Name: TAXIDERMY TECH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000082767
FEI/EIN Number 81-4084403
Address: 8929 PENSACOLA BLVD, PENSACOLA, FL, 32534, US
Mail Address: 8929 PENSACOLA BLVD, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
DARVILLE VALERIE Agent 9060 BOWMAN AVENUE, PENSACOLA, FL, 32534

President

Name Role Address
DARVILLE KENNETH President 8929 PENSACOLA BLVD, PENSACOLA, FL, 32534

Treasurer

Name Role Address
DARVILLE KENNETH Treasurer 8929 PENSACOLA BLVD, PENSACOLA, FL, 32534

Secretary

Name Role Address
DARVILLE KENNETH Secretary 8929 PENSACOLA BLVD, PENSACOLA, FL, 32534

Vice President

Name Role Address
DARVILLE KENNETH Vice President 8929 PENSACOLA BLVD, PENSACOLA, FL, 32534

Director

Name Role Address
DARVILLE KENNETH Director 8929 PENSACOLA BLVD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2020-06-25 TAXIDERMY TECH INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499723 TERMINATED 1000000967365 ESCAMBIA 2023-10-12 2043-10-18 $ 2,381.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2021-04-23
Name Change 2020-06-25
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State