Search icon

TUMI STORES, INC. - Florida Company Profile

Company Details

Entity Name: TUMI STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2005 (20 years ago)
Document Number: F01000003288
FEI/EIN Number 223788542

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 499 Thornall Street, 10th floor, Edison, NJ, 08837, US
Mail Address: 499 Thornall Street, 10th floor, Edison, NJ, 08837, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dawson Andrew President 499 Thornall Street, 10th floor, Edison, NJ, 08837
GENDREAU KYLE Director 499 Thornall Street, 10th floor, Edison, NJ, 08837
LIVINGSTON JOHN Secretary 499 Thornall Street, 10th floor, Edison, NJ, 08837
Walden Don Assi 499 Thornall Street, 10th floor, Edison, NJ, 08837
Taleghani Reza Treasurer 499 Thornall Street, 10th floor, Edison, NJ, 08837
Gerdoney Michelle Assi 575 West Street, Mansfield, MA, 02048

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 499 Thornall Street, 10th floor, Edison, NJ 08837 -
CHANGE OF MAILING ADDRESS 2019-02-11 499 Thornall Street, 10th floor, Edison, NJ 08837 -
REGISTERED AGENT NAME CHANGED 2009-07-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-10-18 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State