Search icon

T F W SALES, INC.

Company Details

Entity Name: T F W SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000052949
FEI/EIN Number 650505993
Address: 2101 KNITTLE CR., NEW SMYRNA BEACH, FL, 32168
Mail Address: 2101 KNITTLE CR., NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Kliston Todd WEsq. Agent 8211 W Broward Blvd, Plantation, FL, 33324

President

Name Role Address
WERKING PATRICIA R President 2101 KNITTLE CR, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
WERKING PATRICIA R Treasurer 2101 KNITTLE CR, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
WERKING RALEIGH R Vice President 2101 KNITTLE CR., NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
WERKING RALEIGH R Secretary 2101 KNITTLE CR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-30 Kliston, Todd W, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 8211 W Broward Blvd, Ste 440, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 2101 KNITTLE CR., NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2004-04-02 2101 KNITTLE CR., NEW SMYRNA BEACH, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State