Search icon

TOCAR DRYWALL OF CHARLOTTE COUNTY, INC.

Company Details

Entity Name: TOCAR DRYWALL OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2017 (8 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P17000050670
FEI/EIN Number 82-1884280
Address: 11255 SW Boggess Ave, Arcadia, FL, 34269, US
Mail Address: 11255 SW Boggess Ave, Arcadia, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
LOWE JAMES R Agent 11255 SW Boggess Ave, Arcadia, FL, 34269

Director

Name Role Address
LOWE JAMES R Director 11255 SW BOGGESS AVE, ARCADIA, FL, 34269
LOWE DIANE Director 11255 SW BOGGESS AVE, ARCADIA, FL, 34269

President

Name Role Address
LOWE JAMES R President 11255 SW BOGGESS AVE, ARCADIA, FL, 34269
LOWE DIANE President 11255 SW BOGGESS AVE, ARCADIA, FL, 34269

Vice President

Name Role Address
LOWE DIANE Vice President 11255 SW BOGGESS AVE, ARCADIA, FL, 34269

Secretary

Name Role Address
LOWE DIANE Secretary 11255 SW BOGGESS AVE, ARCADIA, FL, 34269

Treasurer

Name Role Address
LOWE DIANE Treasurer 11255 SW BOGGESS AVE, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 11255 SW Boggess Ave, Arcadia, FL 34269 No data
CHANGE OF MAILING ADDRESS 2019-04-24 11255 SW Boggess Ave, Arcadia, FL 34269 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 11255 SW Boggess Ave, Arcadia, FL 34269 No data

Documents

Name Date
Voluntary Dissolution 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
Domestic Profit 2017-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State