Search icon

OLDE FIRM TATTOO INC

Company Details

Entity Name: OLDE FIRM TATTOO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: P17000011296
FEI/EIN Number 81-5201997
Mail Address: 524 Grove Ct, Altamonte Springs, FL 32714
Address: 640 N HILLSIDE AVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, MICHELLE K Agent 524 Grove Ct, Altamonte Springs, FL 32714

Secretary

Name Role Address
GREEN, MICHELLE K Secretary 524 Grove Ct, Altamonte Springs, FL 32714

President

Name Role Address
HERNDON, JOHN B, JR President 1403 CHARLEON DR, OCOEE, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042162 BUILT 4 SPEED TATTOO ACTIVE 2017-04-19 2027-12-31 No data 524 GROVE CT, ALTAMONTE SPRINGS, FL, 32714
G17000039983 BUILT 4 SPEED TATTOO EXPIRED 2017-04-14 2022-12-31 No data 1127 POINTE NEWPORT TERRACE., #205, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-05 640 N HILLSIDE AVE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 524 Grove Ct, Altamonte Springs, FL 32714 No data
AMENDMENT AND NAME CHANGE 2017-04-12 OLDE FIRM TATTOO INC No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 640 N HILLSIDE AVE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
Amendment and Name Change 2017-04-12
Domestic Profit 2017-02-02

Date of last update: 19 Jan 2025

Sources: Florida Department of State