Entity Name: | TI GOTHAM 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: | 01 Jun 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | F99000002807 |
FEI/EIN Number |
13-3486363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1716 Locust Street, Des Moines, IA, 50309, US |
Mail Address: | 1716 Locust Street, Des Moines, IA, 50309, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vogel Neil | President | 1716 Locust Street, Des Moines, IA, 50309 |
Quinn Tim | Chief Financial Officer | 1716 Locust Street, Des Moines, IA, 50309 |
Hartwig Jeff | Seni | 1716 Locust Street, Des Moines, IA, 50309 |
Hartwig Jeff | Secretary | 1716 Locust Street, Des Moines, IA, 50309 |
Hartwig Jeff | Director | 1716 Locust Street, Des Moines, IA, 50309 |
Hartwig Jeff | Gene | 1716 Locust Street, Des Moines, IA, 50309 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1716 Locust Street, Des Moines, IA 50309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1716 Locust Street, Des Moines, IA 50309 | - |
NAME CHANGE AMENDMENT | 2019-02-27 | TI GOTHAM INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2019-01-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-08-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-03-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000151323 | TERMINATED | 1000000577412 | LEON | 2014-01-23 | 2024-01-29 | $ 494.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-17 |
Name Change | 2019-02-27 |
REINSTATEMENT | 2019-01-16 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State