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 |
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 |
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 | - | - |
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