Search icon

TUMI STORES, INC.

Company Details

Entity Name: TUMI STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2005 (19 years ago)
Document Number: F01000003288
FEI/EIN Number 223788542
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Dawson Andrew President 499 Thornall Street, 10th floor, Edison, NJ, 08837

Director

Name Role Address
GENDREAU KYLE Director 499 Thornall Street, 10th floor, Edison, NJ, 08837

Secretary

Name Role Address
LIVINGSTON JOHN Secretary 499 Thornall Street, 10th floor, Edison, NJ, 08837

Assi

Name Role Address
Walden Don Assi 499 Thornall Street, 10th floor, Edison, NJ, 08837
Gerdoney Michelle Assi 575 West Street, Mansfield, MA, 02048

Treasurer

Name Role Address
Taleghani Reza Treasurer 499 Thornall Street, 10th floor, Edison, NJ, 08837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 499 Thornall Street, 10th floor, Edison, NJ 08837 No data
CHANGE OF MAILING ADDRESS 2019-02-11 499 Thornall Street, 10th floor, Edison, NJ 08837 No data
REGISTERED AGENT NAME CHANGED 2009-07-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2005-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State