Entity Name: | TIBURON, INC. OF VIRGINIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Aug 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Aug 2020 (4 years ago) |
Document Number: | F02000003594 |
FEI/EIN Number | 330998443 |
Address: | 1000 Business Center Drive, Lake Mary, FL, 32746, US |
Mail Address: | 1000 Business Center Drive, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Angove Simon | President | 1000 Business Center Drive, Lake Mary, GA, 32746 |
Name | Role | Address |
---|---|---|
RUDOW DAVID | Secretary | 1000 Business Center Drive, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2020-08-27 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2020-08-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 1000 Business Center Drive, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-03 | 1000 Business Center Drive, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2016-08-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
PENDING REINSTATEMENT | 2013-07-26 | No data | No data |
REINSTATEMENT | 2013-07-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000856867 | ACTIVE | 1000000279898 | LEON | 2012-11-19 | 2032-11-28 | $ 1,915.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2020-08-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-03 |
Reg. Agent Change | 2019-02-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-08-12 |
ANNUAL REPORT | 2014-01-07 |
REINSTATEMENT | 2013-07-26 |
ANNUAL REPORT | 2008-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State