Entity Name: | TAKEAWAY REMOVAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000020871 |
FEI/EIN Number | 82-4694656 |
Address: | 250 Herons Run Drive, SARASOTA, FL, 34232, US |
Mail Address: | 250 Herons Run Drive, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stringer Andrew J | Agent | 250 Herons Run Drive, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
STRINGER ANDREW J | Chief Executive Officer | 1012 MARLIN LAKES CIR, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 250 Herons Run Drive, 302, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 250 Herons Run Drive, 302, SARASOTA, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Stringer, Andrew J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 250 Herons Run Drive, 302, SARASOTA, FL 34232 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000433847 | ACTIVE | 1000000963363 | SARASOTA | 2023-09-05 | 2043-09-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State