Search icon

SIMPLETUITON, INC.

Company Details

Entity Name: SIMPLETUITON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: F06000002556
FEI/EIN Number 204632064
Address: 255 WASHINGTON ST., SUITE 355, NEWTON, MA, 02458
Mail Address: 255 WASHINGTON ST., SUITE 355, NEWTON, MA, 02458
Place of Formation: DELAWARE

Director

Name Role Address
WALKER KEVIN R Director 255 WASHINGTON ST., SUITE 355, NEWTON, MA, 02458

President

Name Role Address
WALKER KEVIN R President 255 WASHINGTON ST., SUITE 355, NEWTON, MA, 02458

Secretary

Name Role Address
WALKER KEVIN R Secretary 255 WASHINGTON ST., SUITE 355, NEWTON, MA, 02458

Treasurer

Name Role Address
WALKER KEVIN R Treasurer 255 WASHINGTON ST., SUITE 355, NEWTON, MA, 02458

Vice President

Name Role Address
KANDIANIS PATRICK Vice President 255 WASHINGTON ST., SUITE 355, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 255 WASHINGTON ST., SUITE 355, NEWTON, MA 02458 No data
CHANGE OF MAILING ADDRESS 2007-04-26 255 WASHINGTON ST., SUITE 355, NEWTON, MA 02458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000129856 TERMINATED 1000000815646 COLUMBIA 2019-02-11 2039-02-20 $ 1,403.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2009-09-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26
Foreign Profit 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State