Entity Name: | TIER TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Dec 1997 (27 years ago) |
Date of dissolution: | 02 Sep 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Sep 2005 (19 years ago) |
Document Number: | F97000006375 |
FEI/EIN Number | 943145844 |
Address: | 10780 PARKRIDGE BLVD, 4TH FLOOR, RESTON, VA, 20191 |
Mail Address: | 10780 PARKRIDGE BLVD, 4TH FLOOR, RESTON, VA, 20191 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
WEAVER JAMES R | Chief Executive Officer | 10780 PARKRIDGE BLVD 4TH FLOOR, RESTON, VA, 20191 |
Name | Role | Address |
---|---|---|
WEAVER JAMES R | Director | 10780 PARKRIDGE BLVD 4TH FLOOR, RESTON, VA, 20191 |
GUENTHER MORGAN | Director | 10780 PARKRIDGE BLVD 4TH FLOOR, RESTON, VA, 20191 |
CABOT SAMUEL | Director | 2001 N. MAIN STREET, SUITE 500, WALNUT CREEK, CA, 94596 |
RONALD ROSSETTI | Director | 2001 N. MAIN STREET, SUITE 500, WALNUT CREEK, CA, 94596 |
Name | Role | Address |
---|---|---|
MCCANDLESS JEFFREY A | Chief Financial Officer | 10780 PARKRIDGE BLVD 4TH FLOOR, RESTON, VA, 20191 |
Name | Role | Address |
---|---|---|
TULLY DEANNE R | Secretary | 2001 N. MAIN STREET, SUITE 500, WALNUT CREEK, CA, 94596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-09-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-14 | 10780 PARKRIDGE BLVD, 4TH FLOOR, RESTON, VA 20191 | No data |
CHANGE OF MAILING ADDRESS | 2004-06-14 | 10780 PARKRIDGE BLVD, 4TH FLOOR, RESTON, VA 20191 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000130288 | TERMINATED | 0000487213 | 02828 00624 | 2003-03-13 | 2008-04-07 | $ 927.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033 |
Name | Date |
---|---|
Withdrawal | 2005-09-02 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-08 |
ANNUAL REPORT | 2002-07-16 |
Reg. Agent Change | 2001-03-15 |
ANNUAL REPORT | 2001-03-05 |
Reg. Agent Change | 2000-12-05 |
ANNUAL REPORT | 2000-03-21 |
ANNUAL REPORT | 1999-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State