Search icon

TUPLIN ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TUPLIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 1991 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S22797
FEI/EIN Number 593046796
Address: 48 ISLAND DR., EASTPOINT, FL, 32328, US
Mail Address: 48 ISLAND DR., EASTPOINT, FL, 32328, US
ZIP code: 32328
City: Eastpoint
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUPLIN MARGARET E Secretary 625 OAK WOOD TRAIL N., CRAWFORDVILLE, FL, 32327
TUPLIN DAVID President 625 OAK WOOD TRAIL N., CRAWFORDVILLE, FL, 32327
GRUBBS WILLIAM EESQ Agent 215 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Unique Entity ID

CAGE Code:
3H2R2
UEI Expiration Date:
2014-12-11

Business Information

Doing Business As:
CONTRACTORS DEPOT
Activation Date:
2013-12-11
Initial Registration Date:
2003-09-08

Commercial and government entity program

CAGE number:
3H2R2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
CONNIE CARVER
Corporate URL:
http://www.cdepot.org

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 215 SOUTH MONROE STREET, SUITE 510, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-04-20 GRUBBS, WILLIAM E, ESQ -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-05 48 ISLAND DR., EASTPOINT, FL 32328 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 48 ISLAND DR., EASTPOINT, FL 32328 -

Documents

Name Date
REINSTATEMENT 2014-12-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-04-18
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-11-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883612P1076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7632.00
Base And Exercised Options Value:
7632.00
Base And All Options Value:
7632.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-03
Description:
BLITZSCREED
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
3419: MISCELLANEOUS MACHINE TOOLS
Procurement Instrument Identifier:
N6133111P8579
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4147.34
Base And Exercised Options Value:
4147.34
Base And All Options Value:
4147.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-27
Description:
ROLLING TOWER
Naics Code:
444130: HARDWARE STORES
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
DJBP0122JVP110268
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4459.00
Base And Exercised Options Value:
4459.00
Base And All Options Value:
4459.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-06-25
Description:
MK 5009G GAS BLOCK SAW
Naics Code:
444130: HARDWARE STORES
Product Or Service Code:
5340: HARDWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State