Search icon

TINKERBELL ENTERPRISES CORP - Florida Company Profile

Company Details

Entity Name: TINKERBELL ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 21 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: N12000011832
FEI/EIN Number 27-7096339

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

Address: 1581 WEST 49TH STREET, 164, HIALEAH, FL, 33012
Mail Address: 6320 Colonial Drive, Margate, FL, 33063, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA KAREN V Prog 6320 Colonial Drive, Margate, FL, 33063
Capote Pedro Asso 1581 W 49 St, Hialeah, FL, 33012
PIXIE DEVELOPMENT CORPORATION DBA -
PIXIE DEVELOPMENT CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106143 TAX AUDIT RESCUE PRO ACTIVE 2024-08-30 2029-12-31 - 1581 W 49TH ST, 164, HIALEAH, FL, 33012
G24000100867 CREDIT PRO RESCUE ACTIVE 2024-08-23 2029-12-31 - 1581 W 49TH ST, 164, HIALEAH, FL, 33012
G19000004895 PIXIE DEVELOPMENTS ACTIVE 2019-01-09 2029-12-31 - 1581 WEST 49TH ST, 164, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 1581 WEST 49TH STREET, 164, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 6320 Colonial Drive, 351, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-06-12 Pixie Development -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State