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 |
Name | Role | Address |
---|---|---|
GRIFFIN, BRIAN M | Agent | 4051 MADISON ST, NEW PORT RICHEY, FL 34652 |
Name | Role | Address |
---|---|---|
SMITH, JAMES J | Vice President | 3201 ANDORA LOOP, HOLIDAY, FL 34680 |
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 |
Name | Role | Address |
---|---|---|
GRIFFIN, KATHY | Treasurer | 7832 GUNSHOT LN, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
SMITH, NANCY | Secretary | 3201 ANDORA LOOP, HOLIDAY, FL 34680 |
Name | Role | Address |
---|---|---|
GRIFFIN, BRIAN M | President | 7832 GUNSHOT LN, NEW PORT RICHEY, FL 34655 |
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 |
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