Search icon

TWO FAT GUYS, INC.

Company Details

Entity Name: TWO FAT GUYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000097521
FEI/EIN Number 59-3360170
Address: 10139 S.R. 52, HUDSON, FL 34667
Mail Address: 10139 S.R. 52, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN, BRIAN M Agent 4051 MADISON ST, NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
SMITH, JAMES J Vice President 3201 ANDORA LOOP, HOLIDAY, FL 34680

Director

Name Role Address
SMITH, JAMES J Director 3201 ANDORA LOOP, HOLIDAY, FL 34680
GRIFFIN, BRIAN M Director 7832 GUNSHOT LN, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
GRIFFIN, KATHY Treasurer 7832 GUNSHOT LN, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
SMITH, NANCY Secretary 3201 ANDORA LOOP, HOLIDAY, FL 34680

President

Name Role Address
GRIFFIN, BRIAN M President 7832 GUNSHOT LN, NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 4051 MADISON ST, NEW PORT RICHEY, FL 34652 No data
CANCEL ADM DISS/REV 2004-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-11-11
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State