Search icon

TYLER VENTURES II, INC. - Florida Company Profile

Company Details

Entity Name: TYLER VENTURES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYLER VENTURES II, 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: 07 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L78503
FEI/EIN Number 650218423

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

Address: 5761 PADDINGTON WAY, BOCA RATON, FL, 33496
Mail Address: 5761 PADDINGTON WAY, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS, JEFFREY N. Director 1990 NE 163 ST STE 205, MIAMI, FL
MARKS, JEFFREY N. President 1990 NE 163 ST STE 205, MIAMI, FL
MARKS, JEFFREY N. Agent 1990 NE 163 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-19 5761 PADDINGTON WAY, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 1999-10-19 5761 PADDINGTON WAY, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-04 1990 NE 163 ST, STE 205, MIAMI, FL 33162 -

Documents

Name Date
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State