Search icon

TENCARTY, INC.

Company Details

Entity Name: TENCARTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: P97000008770
FEI/EIN Number 65-0726586
Address: 4921 SW 88 Terrace, Cooper City, FL 33328
Mail Address: 4921 SW 88 Terrace, Cooper City, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TENZER, MICHAEL Agent 4921 SW 88 Terrace, Cooper city, FL 33328

President

Name Role Address
TENZER, MICHAEL President 4921 SW 88 Terrace, Cooper City, FL 33328

Director

Name Role Address
McCarty, Amy Darnell Director 4921 SW 88 Terrace, Cooper City, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039382 M.A.S.H. ACTIVE 2020-04-08 2025-12-31 No data 714 NE 74 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4921 SW 88 Terrace, Cooper city, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 4921 SW 88 Terrace, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2023-05-12 4921 SW 88 Terrace, Cooper City, FL 33328 No data
NAME CHANGE AMENDMENT 2017-08-02 TENCARTY, INC. No data
CANCEL ADM DISS/REV 2010-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2001-01-30 TENZER, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
Name Change 2017-08-02
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State