Search icon

T.D. SERVICE FINANCIAL CORPORATION

Company Details

Entity Name: T.D. SERVICE FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P34577
FEI/EIN Number 33-0069335
Address: 601 SOUTH LEWIS STREET, ORANGE, CA 92668
Mail Address: 601 SOUTH LEWIS STREET, ORANGE, CA 92668
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
RANDALL, THOMAS Director 601 SOUTH LEWIS STREET, ORANGE, CA
DYKEMA, DALE Director 601 SOUTH LEWIS STREET, ORANGE, CA
MEDINA, SANDRA Director 601 SOUTH LEWIS STREET, ORANGE, CA
GREYTAK, LEE Director 601 SOUTH LEWIS STREET, ORANGE, CA
GAUGER, BRUCE Director 601 SOUTH LEWIS STREET, ORANGE, CA
DOBIESZ, PAT Director 601 SOUTH LEWIS STREET, ORANGE, CA

President

Name Role Address
DYKEMA, DALE President 601 SOUTH LEWIS STREET, ORANGE, CA

Vice President

Name Role Address
MEDINA, SANDRA Vice President 601 SOUTH LEWIS STREET, ORANGE, CA
GREYTAK, LEE Vice President 601 SOUTH LEWIS STREET, ORANGE, CA
GAUGER, BRUCE Vice President 601 SOUTH LEWIS STREET, ORANGE, CA
RANDALL, THOMAS Vice President 601 SOUTH LEWIS STREET, ORANGE, CA
DOBIESZ, PAT Vice President 601 SOUTH LEWIS STREET, ORANGE, CA

Secretary

Name Role Address
MEDINA, SANDRA Secretary 601 SOUTH LEWIS STREET, ORANGE, CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State