Search icon

TIKI HUT, INC.

Company Details

Entity Name: TIKI HUT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1977 (48 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 530512
FEI/EIN Number 59-1731475
Address: 1509 CASEY LANE, PORT ORANGE, FL 32119
Mail Address: 2700 S. RIDGEWOOD, S. DAYTONA, FL 32119-3540
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WATERS, L. EDWARD Agent 1509 CASEY LANE., PORT ORANGE, FL 33525

Vice President

Name Role Address
WATERS, KENNETH Vice President 405 N. HALIFAX, DAYTONA BEACH, FL

President

Name Role Address
WATERS, BARBARA J President 1509 CASEY LANE., PORT ORANGE, FL

Director

Name Role Address
WATERS, BARBARA J Director 1509 CASEY LANE., PORT ORANGE, FL
WATERS, L. E Director 1509 CASEY LANE., PORT ORANGE, FL

Treasurer

Name Role Address
WATERS, L. E Treasurer 1509 CASEY LANE., PORT ORANGE, FL

Secretary

Name Role Address
WATERS, L. E Secretary 1509 CASEY LANE., PORT ORANGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 1509 CASEY LANE, PORT ORANGE, FL 32119 No data
CHANGE OF MAILING ADDRESS 1990-06-20 1509 CASEY LANE, PORT ORANGE, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-20 1509 CASEY LANE., PORT ORANGE, FL 33525 No data
REGISTERED AGENT NAME CHANGED 1987-05-07 WATERS, L. EDWARD No data

Documents

Name Date
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State