Search icon

TIBURON, INC. OF VIRGINIA - Florida Company Profile

Company Details

Entity Name: TIBURON, INC. OF VIRGINIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2002 (23 years ago)
Date of dissolution: 27 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: F02000003594
FEI/EIN Number 330998443

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

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

Key Officers & Management

Name Role Address
Angove Simon President 1000 Business Center Drive, Lake Mary, GA, 32746
RUDOW DAVID Secretary 1000 Business Center Drive, Lake Mary, FL, 32746
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2020-08-27 REGISTERED AGENT REVOKED -
WITHDRAWAL 2020-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 1000 Business Center Drive, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-05-03 1000 Business Center Drive, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-02-08 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-08-12 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-07-26 - -
REINSTATEMENT 2013-07-26 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State