Search icon

TI GOTHAM INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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