Entity Name: | TRUE NORTH SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 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: | P18000068366 |
FEI/EIN Number | 83-1552698 |
Address: | 3304 W Shell Point Road, Ruskin, FL, 33570, US |
Mail Address: | 3304 W Shell Point Road, Ruskin, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY KIMBERLEY A | Agent | 3304 W Shell Point Road, Ruskin, FL, 33570 |
Name | Role | Address |
---|---|---|
CONWAY KIMBERLEY A | President | 3304 W Shell Point Road, Ruskin, FL, 33570 |
Name | Role | Address |
---|---|---|
BOHNING JEFFREY H | Vice President | 3304 W Shell Point Road, Ruskin, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 3304 W Shell Point Road, Ruskin, FL 33570 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 3304 W Shell Point Road, Ruskin, FL 33570 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 3304 W Shell Point Road, Ruskin, FL 33570 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000346577 | ACTIVE | 1000000959138 | HILLSBOROU | 2023-07-19 | 2043-07-26 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-08-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-04 |
Domestic Profit | 2018-08-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State