Search icon

T & M NEVILLE ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
NEVILLE TOM Agent 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446

President

Name Role Address
NEVILLE TOM President 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446

Director

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

Secretary

Name Role Address
NEVILLE MISCHELL L Secretary 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446

Treasurer

Name Role Address
NEVILLE MISCHELL L Treasurer 1615 NE 176TH ST, N MIAMI BEACH, FL, 331621446

Fictitious Names

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

Events

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

Documents

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