Entity Name: | LOS COMALES TAMPA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P18000054132 |
FEI/EIN Number | 30-1123743 |
Address: | 1202 139TH AVE, E, TAMPA, FL, 33613 |
Mail Address: | 1202 139TH AVE, E, TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO NAHUM | Agent | 202 48TH ST CT E, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
GUERRERO NAHUM Sr. | President | 1202 139TH AVE, E, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
GUERRERO NAHUM Sr. | Secretary | 1202 139TH AVE, E, TAMPA, FL, 33613 |
AGUILAR ANNA | Secretary | 202 48TH STREET CT E, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
GUERRERO NAHUM Sr. | Treasurer | 1202 139TH AVE, E, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
GUERRERO NAHUM Sr. | Director | 1202 139TH AVE, E, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-24 |
Domestic Profit | 2018-06-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State