Search icon

TAMEAST, INC.

Company Details

Entity Name: TAMEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P98000088635
FEI/EIN Number 582433404
Address: 722 N US HWY 1, TEQUESTA, FL, 33469
Mail Address: 1340 BRUCKNER BLVD, 2ND FLOOR, BRONX, NY, 10459
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
PANICCIA ALBERT JR Director 1340 BRUCKNER BLVD, BRONX, NY, 10459

President

Name Role Address
PANICCIA ALBERT JR President 1340 BRUCKNER BLVD, BRONX, NY, 10459

Secretary

Name Role Address
PANICCIA ALBERT JR Secretary 1340 BRUCKNER BLVD, BRONX, NY, 10459

Treasurer

Name Role Address
PANICCIA ALBERT JR Treasurer 1340 BRUCKNER BLVD, BRONX, NY, 10459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2018-11-20 CORPORATION SERVICE COMPANY No data
AMENDMENT 2012-12-26 No data No data
CHANGE OF MAILING ADDRESS 2005-02-14 722 N US HWY 1, TEQUESTA, FL 33469 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 722 N US HWY 1, TEQUESTA, FL 33469 No data
REINSTATEMENT 2001-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-11-20
Reg. Agent Resignation 2018-07-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State