Entity Name: | TXL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 1982 (43 years ago) |
Date of dissolution: | 19 Jun 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jun 1989 (36 years ago) |
Document Number: | 853435 |
FEI/EIN Number | 94-2618178 |
Address: | 2601 MISSION, SUITE 802, SAN FRANCISCO, CA 94110 |
Mail Address: | 2601 MISSION, SUITE 802, SAN FRANCISCO, CA 94110 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
TANNER, GERARD E. | Vice President | 34 BRANDT, ORINDA, CA 00000 |
STAMM, NANCY J. | Vice President | 190 ARGUELLO BLVD.,#3, SAN FRANCISCO, CA |
Name | Role | Address |
---|---|---|
BOVERMAN, DANIEL J. | Treasurer | 12 RIDGEVIEW CT., SAUSALITO, CA |
Name | Role | Address |
---|---|---|
BISHOP, ROBERT L | President | 7 LOS CERROS, GREENBRAE, CA |
Name | Role | Address |
---|---|---|
BISHOP, ROBERT L | Director | 7 LOS CERROS, GREENBRAE, CA |
Name | Role | Address |
---|---|---|
STAMM, NANCY J. | Secretary | 190 ARGUELLO BLVD.,#3, SAN FRANCISCO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-06-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-19 | 2601 MISSION, SUITE 802, SAN FRANCISCO, CA 94110 | No data |
CHANGE OF MAILING ADDRESS | 1989-06-19 | 2601 MISSION, SUITE 802, SAN FRANCISCO, CA 94110 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State