Entity Name: | TIM HORTONS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 20 Dec 2017 (7 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | F12000005156 |
FEI/EIN Number | 980540122 |
Address: | 5505 Blue Lagoon Drive, Miami, FL, 33126, US |
Mail Address: | 5505 Blue Lagoon Drive, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Diaz Sese Elias | Director | 226 Wyecroft Road, Oakville, On, L6K 37 |
John Andrea | Director | 226 Wyecroft Road, Oakville, L6K 37 |
Domanko Jon | Director | 226 Wyecroft Road, Oakville, L6K 37 |
Name | Role | Address |
---|---|---|
Athayde Felipe | President | 226 Wyecroft Road, Oakville, On, L6K 37 |
Name | Role | Address |
---|---|---|
Dunnigan Matthew | Treasurer | 5505 Blue Lagoon Drive, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
Granat Jill | Secretary | 5505 Blue Lagoon Drive, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2017-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 5505 Blue Lagoon Drive, Miami, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 5505 Blue Lagoon Drive, Miami, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-07-03 |
Foreign Profit | 2012-12-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State