Entity Name: | T & M NEVILLE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 1998 (27 years ago) |
Document Number: | P98000037327 |
FEI/EIN Number | 650830105 |
Address: | 3100 OAKWOOD BLVD., HOLLYWOOD, FL, 33020, US |
Mail Address: | 1615 NE 176 STREET, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEVILLE TOM | Agent | 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446 |
Name | Role | Address |
---|---|---|
NEVILLE TOM | President | 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446 |
Name | Role | Address |
---|---|---|
NEVILLE TOM | Director | 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446 |
NEVILLE MISCHELL L | Director | 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446 |
Name | Role | Address |
---|---|---|
NEVILLE MISCHELL L | Secretary | 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446 |
Name | Role | Address |
---|---|---|
NEVILLE MISCHELL L | Treasurer | 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02162900087 | GOLDENSUN TAN | ACTIVE | 2002-06-11 | 2027-12-31 | No data | 3100 OAKWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-02-23 | 3100 OAKWOOD BLVD., HOLLYWOOD, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 3100 OAKWOOD BLVD., HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State