Search icon

TUTOR.COM, INC. - Florida Company Profile

Company Details

Entity Name: TUTOR.COM, 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: 13 Sep 2006 (19 years ago)
Document Number: F06000005906
FEI/EIN Number 04-3441166

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

Address: 110 E. 42nd Street, Suite 700, New York, NY, 10017, US
Mail Address: 110 E. 42nd Street, Suite 700, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lash John Director 110 E. 42nd Street, New York, NY, 10017
Gardner Janice B Director 110 E. 42nd Street, New York, NY, 10017
Vaillancourt-Ward Heidi Secu 110 E. 42nd Street, New York, NY, 10017
Lee Hong Gene 110 E. 42nd Street, New York, NY, 10017
Lee Hong Secretary 110 E. 42nd Street, New York, NY, 10017
Park Joshua President 110 E. 42nd Street, New York, NY, 10017
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 110 E. 42nd Street, Suite 700, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2024-04-10 110 E. 42nd Street, Suite 700, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2015-03-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000379994 TERMINATED 1000000896101 COLUMBIA 2021-07-22 2031-07-28 $ 2,165.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State