Entity Name: | TFO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Dec 1999 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000110759 |
FEI/EIN Number | 59-3618897 |
Address: | 4890 W. KENNEDY BLVD., SUITE 800, TAMPA, FL 33609 |
Mail Address: | 4890 W. KENNEDY BLVD., SUITE 800, TAMPA, FL 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY, STEVEN P | Agent | 4805 W. LAUREL ST., SUITE 230, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
FASANI, GLENN D | President | 4890 W KENNEDY BLVD STE 800, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
FASANI, GLENN D | Chief Executive Officer | 4890 W KENNEDY BLVD STE 800, TAMPA, FL 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-18 | 4890 W. KENNEDY BLVD., SUITE 800, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-18 | 4890 W. KENNEDY BLVD., SUITE 800, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-04-18 |
Domestic Profit | 1999-12-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State