Entity Name: | TILL OFFICE EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jan 1962 (63 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 10 Feb 1989 (36 years ago) |
Document Number: | 265624 |
FEI/EIN Number | 59-0994557 |
Address: | 15 W Lake Howard Drive, WINTER HAVEN, FL 33880 |
Mail Address: | 15 W LAKE HOWARD DR, WINTER HAVEN, FL 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADDELL, ALLEN | Agent | 15 W. Lake Howard Drive, WINTER HAVEN, FL 33880 |
Name | Role | Address |
---|---|---|
TILL, WILMA J | Secretary | 1090 S BROADWAY, BARTOW, FL 00000 AF |
Name | Role | Address |
---|---|---|
WADDELL, ALLEN | President | 15 W. Lake Howard Drive, WINTER HAVEN, FL |
Name | Role | Address |
---|---|---|
TILL, EDWARD RICHARD | Treasurer | 1090 S. BROADWAY, BARTOW, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045873 | OKEECHOBEE OFFICE SUPPLY | EXPIRED | 2011-05-12 | 2016-12-31 | No data | P O BOX 7307, WINTER HAVEN, FL, 33883 |
G10000016429 | DROPS OF JUPITER | EXPIRED | 2010-02-19 | 2015-12-31 | No data | 251 AVENUE A SW, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-17 | 15 W Lake Howard Drive, WINTER HAVEN, FL 33880 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 15 W Lake Howard Drive, WINTER HAVEN, FL 33880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-15 | 15 W. Lake Howard Drive, WINTER HAVEN, FL 33880 | No data |
REGISTERED AGENT NAME CHANGED | 1990-04-27 | WADDELL, ALLEN | No data |
EVENT CONVERTED TO NOTES | 1989-02-10 | No data | No data |
AMENDMENT | 1988-12-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State