Search icon

TYLEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TYLEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYLEE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J98103
FEI/EIN Number 592851446

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % GEORGE KELLY ENG, 118 JULIA STREET, JACKSONVILLE, FL, 32202
Mail Address: % GEORGE KELLY ENG, 118 JULIA STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENG, GEORGE KELLY Treasurer 118 N JULIA ST, JACKSONVILLE, FL
ENG, GEORGE KELLY Director 118 N JULIA ST, JACKSONVILLE, FL
ENG, JEANNIE DONG Director 118 N JULIA ST, JACKSONVILLE, FL
ENG, GEORGE KELLY Agent 118 JULIA STREET, JACKSONVILLE, FL, 32202
ENG, JEANNIE DONG Secretary 118 N JULIA ST, JACKSONVILLE, FL
ENG, GEORGE KELLY President 118 N JULIA ST, JACKSONVILLE, FL
ENG, JEANNIE DONG Vice President 118 N JULIA ST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State