Search icon

T & L ENTERPRISES, INC.

Company Details

Entity Name: T & L ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000030531
FEI/EIN Number 593574860
Address: 3749 GULF BREEZE PKWY, SUITE D, GULF BREEZE, FL, 32561
Mail Address: 3749 GULF BREEZE PKWY, SUITE D, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
DONNELLY LUCY R Agent 3749 D GULF BREEZE PKWY, GULF BREEZE, FL, 32561

President

Name Role Address
DONNELLY LUCY R President 1001 KNOWLES AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 3749 GULF BREEZE PKWY, SUITE D, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2001-04-30 3749 GULF BREEZE PKWY, SUITE D, GULF BREEZE, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 DONNELLY, LUCY R No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 3749 D GULF BREEZE PKWY, GULF BREEZE, FL 32561 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000376693 LAPSED 01022150035 02039 01351 2002-08-06 2022-09-19 $ 4,852.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-06-05
Domestic Profit 1999-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State