Entity Name: | SAMUEL TILLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Mar 1994 (31 years ago) |
Document Number: | F94000001048 |
FEI/EIN Number |
210725430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 S FEDERAL HWY, HOLLYWOOD, FL, 33020-5421, US |
Mail Address: | PO BOX 221600, HOLLYWOOD, FL, 33022-1600, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
TILLES DAVID D | Director | PO BOX 220936, HOLLYWOOD, FL, 330220936 |
TILLES DAVID D | President | PO BOX 220936, HOLLYWOOD, FL, 330220936 |
TILLES MINDY L | Director | PO BOX 221600, HOLLYWOOD, FL, 330221600 |
TILLES MINDY L | Secretary | PO BOX 221600, HOLLYWOOD, FL, 330221600 |
TILLES MINDY L | Treasurer | PO BOX 221600, HOLLYWOOD, FL, 330221600 |
TILLES ARNO W | Director | 10 ROGERS ST APT 1201, CAMBRIDGE, MA, 021421252 |
TILLES ARNO W | Vice President | 10 ROGERS ST APT 1201, CAMBRIDGE, MA, 021421252 |
TILLES MONTY J | Director | 84 BUTTERNUT RD, WHITE RIVER JUNCTION, VT, 050012031 |
TILLES MONTY J | Vice President | 84 BUTTERNUT RD, WHITE RIVER JUNCTION, VT, 050012031 |
TILLES DAVID D | Agent | 601 S FEDERAL HWY, HOLLYWOOD, FL, 330205421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-05-14 | 601 S FEDERAL HWY, HOLLYWOOD, FL 33020-5421 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-14 | 601 S FEDERAL HWY, HOLLYWOOD, FL 33020-5421 | - |
CHANGE OF MAILING ADDRESS | 1999-03-24 | 601 S FEDERAL HWY, HOLLYWOOD, FL 33020-5421 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State