Entity Name: | TUF ORTEGA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000061823 |
FEI/EIN Number | 84-2708123 |
Address: | 1500 Beach Blvd, Unit 116, Jacksonville Beach, FL, 32250, US |
Mail Address: | 1500 Beach Blvd, Unit 116, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRARY MARK | Agent | 1500 Beach Blvd, Jacksonville Beach, FL, 32250 |
Name | Role | Address |
---|---|---|
Decker Andrew | President | 12780 Ellis Island Drive, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
McCrary MARK L | Vice President | 113 8th Avenue South, Jacksonville Beach, FL, 32250 |
Name | Role | Address |
---|---|---|
McCrary Dabni | Treasurer | 113 8TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1500 Beach Blvd, Unit 116, Jacksonville Beach, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1500 Beach Blvd, Unit 116, Jacksonville Beach, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1500 Beach Blvd, Unit 116, Jacksonville Beach, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
Domestic Profit | 2019-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State