Entity Name: | TULI DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TULI DESIGN, 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: | 26 Feb 1990 (35 years ago) |
Date of dissolution: | 18 Feb 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2013 (12 years ago) |
Document Number: | L52946 |
FEI/EIN Number |
650187976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7421 EATON COURT, BRADENTON, FL, 34201-2303, US |
Mail Address: | C/O ROCKWAY GLEN GOLF - 3290-9TH ST LOUTH, ST.CATHARINES, ON, L2R 6-P7, CA |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TULI DESIGN, INC., NEW YORK | 3255707 | NEW YORK |
Name | Role | Address |
---|---|---|
STRONGMAN BRUCE | Director | 445 ELIZABETH STREET, SUITE 602, BURLINGTON, ON, L7R 2L8 |
STRONGMAN BRUCE | President | 445 ELIZABETH STREET, SUITE 602, BURLINGTON, ON, L7R 2L8 |
STRONGMAN REID | Secretary | 120 MAPLEWOOD ROAD, MISSISSAUGA, ON, L5G 2M6 |
WILLIAMS ROBERT | Treasurer | 4170 MARTLEN CRESCENT, MISSISSAUGA, ON, L5L 2H3 |
CASWELL CHRIS | Agent | 240 S. PINEAPPLE AVENUE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-21 | 7421 EATON COURT, BRADENTON, FL 34201-2303 | - |
AMENDED AND RESTATEDARTICLES | 2008-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-08 | 240 S. PINEAPPLE AVENUE, SUITE 802, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 7421 EATON COURT, BRADENTON, FL 34201-2303 | - |
REINSTATEMENT | 1999-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000537679 | TERMINATED | 1000000609018 | LEON | 2014-04-17 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Voluntary Dissolution | 2013-02-18 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-03-23 |
Amended and Restated Articles | 2008-12-08 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State