Entity Name: | FPG TULIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Aug 2019 (5 years ago) |
Document Number: | F19000003782 |
FEI/EIN Number | 84-2746988 |
Address: | 369 N. New York Ave. Suite 300, Winter Park, FL, 32789, US |
Mail Address: | 369 N. New York Ave. Suite 300, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Blackwell Christopher | Chief Executive Officer | 369 N. New York Ave. Suite 300, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Waltzer David M | Chief Financial Officer | 369 N. New York Ave. Suite 300, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000090774 | TULIP MEMORIAL STORE | ACTIVE | 2023-08-03 | 2028-12-31 | No data | 369 N. NEW YORK AVE, SUITE 300, WINTER PARK, FL, 32789 |
G20000131027 | TULIP CREMATION | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 369 NEW YORK AVE, SUITE 300, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 369 N. New York Ave. Suite 300, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 369 N. New York Ave. Suite 300, Winter Park, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-23 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2024-04-11 |
Reg. Agent Change | 2023-04-23 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-11 |
Foreign Profit | 2019-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State