Search icon

TOMMY'S AUTO SALES & SERVICE, INC.

Company Details

Entity Name: TOMMY'S AUTO SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000105769
FEI/EIN Number 593486515
Address: 7277 N NEBRASKA AVE, TAMPA, FL, 33604
Mail Address: 7277 N NEBRASKA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAY THOMAS A Agent 7277 N NEBRASKA AVE, TAMPA, FL, 33604

President

Name Role Address
RAY THOMAS A President 7277 N NEBRASKA AVE, TAMPA, FL, 33604

Director

Name Role Address
RAY THOMAS A Director 7277 N NEBRASKA AVE, TAMPA, FL, 33604

Chairman

Name Role Address
RAY THOMAS A Chairman 7277 N NEBRASKA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-02 RAY, THOMAS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 7277 N NEBRASKA AVE, TAMPA, FL 33604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000318967 TERMINATED 1000000060559 018112 000190 2007-09-14 2027-10-03 $ 39,851.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-06-02
Off/Dir Resignation 2007-06-04
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State