Search icon

TAMPA SUN LIFT, INC.

Company Details

Entity Name: TAMPA SUN LIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000064815
FEI/EIN Number 59-3267476
Address: 2801 N. ARMENIA AVE, TAMPA, FL 33607
Mail Address: 2801 N. ARMENIA AVE, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEL SOL, CARLOS Agent 2801 N. ARMENIA AVE, C#6718, TAMPA, FL 33607

President

Name Role Address
DEL SOL, CARLOS President 7209 N. GUNLOCK, TAMPA, FL 33614

Treasurer

Name Role Address
DEL SOL, CARLOS Treasurer 7209 N. GUNLOCK, TAMPA, FL 33614

Director

Name Role Address
DEL SOL, CARLOS Director 7209 N. GUNLOCK, TAMPA, FL 33614
DIAZ, HECTOR Director 8101 MARIGOLD AVE, TAMPA, FL 33614

Vice President

Name Role Address
DIAZ, HECTOR Vice President 8101 MARIGOLD AVE, TAMPA, FL 33614

Secretary

Name Role Address
DIAZ, HECTOR Secretary 8101 MARIGOLD AVE, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 2801 N. ARMENIA AVE, C#6718, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 2801 N. ARMENIA AVE, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2002-02-11 2801 N. ARMENIA AVE, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State