Entity Name: | MULTIPLE 8, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P96000094498 |
FEI/EIN Number | 593425199 |
Address: | 10829 N 56TH ST., TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 10829 N 56TH ST., TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NG PETER | Agent | 1001 LAKE COOPER DR., LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
NG PETER | President | 1001 LAKE COOPER DR., LUTZ, FL |
Name | Role | Address |
---|---|---|
NG TZE-CHING | Director | 2705 WOODVILLE COURT, CLEARWATER, FL |
Name | Role | Address |
---|---|---|
NG TZE-CHING | Vice President | 2705 WOODVILLE COURT, CLEARWATER, FL |
Name | Role | Address |
---|---|---|
NG WINTER | Secretary | 1001 LAKE COOPER DR., LUTZ, FL |
Name | Role | Address |
---|---|---|
NG GARY | Treasurer | 1001 LAKE COOPER DR., LUTZ, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-13 | 10829 N 56TH ST., TEMPLE TERRACE, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-13 | 10829 N 56TH ST., TEMPLE TERRACE, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-16 | 1001 LAKE COOPER DR., LUTZ, FL 33549 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-01-09 |
ANNUAL REPORT | 2000-05-07 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-03-13 |
ANNUAL REPORT | 1997-04-16 |
DOCUMENTS PRIOR TO 1997 | 1996-11-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State