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 |
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 | - |
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 |
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 | - | - |
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