Entity Name: | TENDER PLUMBING CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 1990 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | S12672 |
FEI/EIN Number | 59-3036746 |
Address: | 1486 Seminola Blvd., #8, Casselberry, FL 32707 |
Mail Address: | PO BOX 150097, ALTAMONTE SPRINGS, FL 32715-0097 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEXTON, BETTY | Agent | 1486 Seminola Blvd., #8, Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
SEXTON, DAVID | President | 1486 Seminola Blvd., #8 Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
SEXTON, DAVID | Director | 1486 Seminola Blvd., #8 Casselberry, FL 32707 |
SEXTON, BETTY | Director | 1486 Seminola Blvd., #8 Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
SEXTON, BETTY | Treasurer | 1486 Seminola Blvd., #8 Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
SEXTON, BETTY | Secretary | 1486 Seminola Blvd., #8 Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
CORP, PAUL | Vice President | 1486 Seminola Blvd., #8 Casselberry, FL 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 1486 Seminola Blvd., #8, Casselberry, FL 32707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1486 Seminola Blvd., #8, Casselberry, FL 32707 | No data |
REGISTERED AGENT NAME CHANGED | 1997-05-05 | SEXTON, BETTY | No data |
CHANGE OF MAILING ADDRESS | 1993-07-22 | 1486 Seminola Blvd., #8, Casselberry, FL 32707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7961667310 | 2020-04-30 | 0491 | PPP | 1486 SEMINOLA BLVD, CASSELBERRY, FL, 32707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State