TARPON POINTE SERVICES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TARPON POINTE SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Jul 2002 |
Branch of: | TARPON POINTE SERVICES, INC., FLORIDA (Company Number P98000029637) |
Business ALEI: | 0721831 |
Annual report due: | 25 Jul 2006 |
Place of Formation: | FLORIDA |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CELESTE V ALLEN | Officer | 110 E. BROWARD BLVD 10TH FL, FORT LAUDERDALE, FL, 33301, United States | 110 E. BROWARD BLVD 10TH FL, FORT LAUDERDALE, FL, 33301, United States |
NORMAN D TRIPP | Officer | 110 E. BROWARD BLVD 10TH FL, FORT LAUDERDALE, FL, 33301, United States | 1832 SE 7TH ST, FORT LAUDERDALE, FL, 33316, United States |
NICK DAVISON | Officer | 110 E. BROWARD BLVD 10TH FL, FORT LAUDERDALE, FL, 33301, United States | 110 E. BROWARD BLVD 10TH FL, FORT LAUDERDALE, FL, 33301, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003765743 | 2008-08-27 | 2008-08-27 | Withdrawal | Certificate of Withdrawal | - |
0003015963 | 2005-10-24 | - | Annual Report | Annual Report | 2005 |
0002960488 | 2004-11-30 | - | Annual Report | Annual Report | 2004 |
0002786432 | 2004-08-20 | 2004-08-20 | Change of Agent | Agent Change | - |
0002779137 | 2004-03-01 | - | Annual Report | Annual Report | 2003 |
0002451210 | 2002-07-26 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information