Entity Name: | TULIP CREMATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 2018 (7 years ago) |
Date of dissolution: | 14 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | F18000003798 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
HARRIES TOM | President | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA, 94104 |
HARRIES TOM | Secretary | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA, 94104 |
HARRIES TOM | Treasurer | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 180 SANSOME ST. FL. 6 STE. 200, SAN FRANCISCO, CA 94104 | - |
REGISTERED AGENT CHANGED | 2019-10-14 | REGISTERED AGENT REVOKED | - |
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: 03 Apr 2025
Sources: Florida Department of State