Search icon

TAPESTRY SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAPESTRY SOLUTIONS, 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: 15 Jun 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: F04000003464
FEI/EIN Number 33-0649297

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

Address: 6910 Carroll Road, San Diego, CA, 92121, US
Mail Address: 6910 Carroll Road, San Diego, CA, 92121, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Hopkins James Assi 6910 Carroll Road, San Diego, CA, 92121
Enyard Kendall Assi 6910 Carroll Road, San Diego, CA, 92121
Kulma Laura Chief Financial Officer 6910 Carroll Road, San Diego, CA, 92121
McClurg Angela Assi 6910 Carroll Road, San Diego, CA, 92121
He Chen Assi 6910 Carroll Road, San Diego, CA, 92121
Ozcinar Taylan Assi 6910 Carroll Road, San Diego, CA, 92121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 929 Long Bridge Dr., Arlington, VA 22202 -
CHANGE OF MAILING ADDRESS 2024-03-14 929 Long Bridge Dr., Arlington, VA 22202 -
AMENDMENT AND NAME CHANGE 2015-09-14 TAPESTRY SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2015-05-28 ACUMINA, INC. -
REGISTERED AGENT NAME CHANGED 2009-03-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000308600 TERMINATED 1000000587168 LEON 2014-03-03 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
Amendment and Name Change 2015-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State