Search icon

DIVERSIFIED ASSET DEVELOPMENT OF TYRONE, INC.

Company Details

Entity Name: DIVERSIFIED ASSET DEVELOPMENT OF TYRONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1996 (28 years ago)
Date of dissolution: 24 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2005 (20 years ago)
Document Number: P96000086480
FEI/EIN Number 59-3408451
Address: 777 SO. HARBOUR ISLAND BLVD, SUITE 260, TAMPA, FL 33602
Mail Address: 777 SO. HARBOUR ISLAND BLVD, SUITE 260, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEBER, DOUGLAS E Agent 1109 ABBEYS WAY, TAMPA, FL 33602

President

Name Role Address
WEBER, DOUGLAS E President 1109 ABBEYS WAY, TAMPA, FL 33602

Secretary

Name Role Address
WEBER, DOUGLAS E Secretary 1109 ABBEYS WAY, TAMPA, FL 33602

Treasurer

Name Role Address
WEBER, DOUGLAS E Treasurer 1109 ABBEYS WAY, TAMPA, FL 33602

Director

Name Role Address
WEBER, DOUGLAS E Director 1109 ABBEYS WAY, TAMPA, FL 33602
WEBER, EILEEN K Director 1109 ABBEYS WAY, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 777 SO. HARBOUR ISLAND BLVD, SUITE 260, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2003-06-09 777 SO. HARBOUR ISLAND BLVD, SUITE 260, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 1109 ABBEYS WAY, TAMPA, FL 33602 No data

Documents

Name Date
Voluntary Dissolution 2005-06-24
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State