Search icon

TOOTHILLS, INC.

Company Details

Entity Name: TOOTHILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 03 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P98000005774
FEI/EIN Number 650808302
Address: 8050 North Tamiami Trail, SARASOTA, FL, 34243, US
Mail Address: 8050 North Tamiami Trail, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BAGGULEY ANDREW N Agent 8050 North Tamiami Trail, SARASOTA, FL, 34243

Director

Name Role Address
BAGGULEY ANDREW N Director 8050 North Tamiami Trail, SARASOTA, FL, 34243

President

Name Role Address
BAGGULEY ANDREW N President 8050 North Tamiami Trail, SARASOTA, FL, 34243

Secretary

Name Role Address
BAGGULEY ANDREW N Secretary 8050 North Tamiami Trail, SARASOTA, FL, 34243

Treasurer

Name Role Address
BAGGULEY ANDREW N Treasurer 8050 North Tamiami Trail, SARASOTA, FL, 34243

Vice President

Name Role Address
BAGGULEY DAVID A Vice President 8050 North Tamiami Trail, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040817 SUNSET AUTO SUPERCENTER EXPIRED 2015-04-23 2020-12-31 No data 8050 N TAMIAMI TRAIL, SARASOTA, FL, 34243
G14000126874 SUNSET AUTO SUPERCENTRE EXPIRED 2014-12-17 2019-12-31 No data 1466, SHOAL WAY, OSPREY, FL, 34229
G13000005268 SARASOTA CAR COMPANY EXPIRED 2013-01-15 2018-12-31 No data 1466, SHOAL WAY, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 8050 North Tamiami Trail, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 8050 North Tamiami Trail, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2015-03-16 8050 North Tamiami Trail, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2010-02-13 BAGGULEY, ANDREW N No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State