TUMBACO, INC. - Florida Company Profile

Entity Name: | TUMBACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Mar 1987 (38 years ago) |
Document Number: | J62354 |
FEI/EIN Number | 592782519 |
Address: | 10544 NW 11TH CT, Plantation, FL, 33322, US |
Mail Address: | 10544 NW 11TH CT, Plantation, FL, 33322, US |
ZIP code: | 33322 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gangotena Santiago | Officer | 10544 NW 11TH CT, Plantation, FL, 33322 |
Gangotena Santiago | Agent | 10544 NW 11TH CT, Plantation, FL, 33322 |
GANGOTENA MARIA D | Comm | Antonio Flores Jijon E15-219, Quito, 17051 |
DIEZ EDUARDO | Director | Antonio FLores Jijon E15-219, Quito, Pi, 17051 |
Diez Francisco | Exec | Ponce Carrasco E8-06 y Av. Diego de Almagr, Quito, 17051 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025951 | QUASAR EXPEDITIONS | ACTIVE | 2014-03-13 | 2029-12-31 | - | 10544 NW 11TH CT, PLANTATION, FL, 33322 |
G08203900335 | QUASAR EXPEDITIONS | EXPIRED | 2008-07-21 | 2013-12-31 | - | 7855 NW 12TH STREET, SUITE #221, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Gangotena, Santiago | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 10544 NW 11TH CT, Plantation, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 10544 NW 11TH CT, Plantation, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 10544 NW 11TH CT, Plantation, FL 33322 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000063986 | TERMINATED | 1000000876495 | DADE | 2021-02-08 | 2041-02-10 | $ 143,450.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000139291 | TERMINATED | 1000000861726 | DADE | 2020-02-25 | 2040-03-04 | $ 20,999.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-10-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-16 |
Reg. Agent Change | 2020-04-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State