Search icon

TIREUS CORP. - Florida Company Profile

Company Details

Entity Name: TIREUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIREUS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jan 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2008 (17 years ago)
Document Number: F15620
FEI/EIN Number 592059447

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

Address: 890 N FEDERAL HWY, 205, LANTANA, FL, 33462, US
Mail Address: 890 N FEDERAL HWY, 205, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSMAN JUHANI Director 896 N. FEDRAL HWY # 205, LANTANA, FL, 33462
FORSMAN JUHANI President 896 N. FEDRAL HWY # 205, LANTANA, FL, 33462
FORSMAN JUHANI Secretary 896 N. FEDRAL HWY # 205, LANTANA, FL, 33462
AVANTI ENTRIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 890 N FEDERAL HWY, 205, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2021-04-30 890 N FEDERAL HWY, 205, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2011-04-30 AVANTI ENTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 5112 ARBOR GLEN CIRCLE, LAKE WORTH, FL 33463 -
CANCEL ADM DISS/REV 2008-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000585103 TERMINATED 1000000642246 PALM BEACH 2014-10-01 2036-09-09 $ 60.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000309743 TERMINATED 1000000266912 BROWARD 2012-04-18 2032-04-25 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State