Search icon

FLORIDA-TEE-TIMES, INC.

Company Details

Entity Name: FLORIDA-TEE-TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000062975
FEI/EIN Number 650944504
Address: 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PICCO MERJA H Agent 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL, 34986

President

Name Role Address
PICCO MERJA H President 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL, 34986

Secretary

Name Role Address
PICCO MERJA H Secretary 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL, 34986

Treasurer

Name Role Address
PICCO MERJA H Treasurer 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL, 34986

Director

Name Role Address
PICCO MERJA H Director 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2003-04-30 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 5629 NW NORTH CRISONA CIRCLE, PORT SAINT LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State