Entity Name: | TULIP CREMATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 2018 (6 years ago) |
Date of dissolution: | 14 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | F18000003798 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE 19808 |
Address: | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA 94104 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARRIES, TOM | Director | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
HARRIES, TOM | President | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
HARRIES, TOM | Secretary | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
HARRIES, TOM | Treasurer | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA 94104 | No data |
REGISTERED AGENT CHANGED | 2019-10-14 | REGISTERED AGENT REVOKED | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000292435 | ACTIVE | 1000000925969 | POLK | 2022-06-10 | 2032-06-15 | $ 876.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-14 |
ANNUAL REPORT | 2019-04-08 |
Foreign Profit | 2018-08-16 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State