Search icon

TINADRE, INC.

Company Details

Entity Name: TINADRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 1993 (32 years ago)
Document Number: P93000044429
FEI/EIN Number 593189665
Mail Address: 5014 Belmont Rd E, TAMPA, FL, 33647, US
Address: 5014 Belmont Rd, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TINADRE 401(K) 2015 593189665 2016-12-07 TINADRE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 8138660033
Plan sponsor’s address 15310 AMBERLY DR STE 250, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2016-12-07
Name of individual signing MICHAEL CROCHET
Valid signature Filed with authorized/valid electronic signature
TINADRE 401(K) 2015 593189665 2016-06-14 TINADRE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 8138660033
Plan sponsor’s address 15310 AMBERLY DR STE 250, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing MICHAEL CROCHET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CROCHET MICHAEL J Agent 5014 BELMONT RD E., TAMPA, FL, 33647

President

Name Role Address
CROCHET MICHAEL President 5014 BELMONT RD., TAMPA, FL, 33647

Director

Name Role Address
CROCHET MICHAEL Director 5014 BELMONT RD., TAMPA, FL, 33647

Vice President

Name Role Address
CROCHET MARIANE H Vice President 5014 BELMONT RD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 5014 Belmont Rd, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2015-01-23 5014 Belmont Rd, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 1997-06-03 CROCHET, MICHAEL J No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-03 5014 BELMONT RD E., TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State