Search icon

TNT SUN COAST SERVICES, INC.

Company Details

Entity Name: TNT SUN COAST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 2020 (5 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P20000060877
FEI/EIN Number 85-2519492
Address: 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202
Mail Address: 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BANE, THOMAS C Agent 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202

President

Name Role Address
BANE, THOMAS C President 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202

Treasurer

Name Role Address
BANE, THOMAS C Treasurer 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202

Director

Name Role Address
BANE, THOMAS C Director 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202
BANE, TRACY Director 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202

Vice President

Name Role Address
BANE, TRACY Vice President 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202

Secretary

Name Role Address
BANE, TRACY Secretary 10156 CHERRY HILLS AVENUE CIRCLE, BRADENTON, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144563 RESTORATION 1 OF BRADENTON ACTIVE 2020-11-10 2025-12-31 No data 10156 CHERRY HILLS AVE CIR, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
Domestic Profit 2020-08-03

Date of last update: 14 Feb 2025

Sources: Florida Department of State