Search icon

TAILOREDU, INC. - Florida Company Profile

Company Details

Entity Name: TAILOREDU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N16000002498
FEI/EIN Number 81-1828875

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

Address: 8042 Saint John Ave East, Boynton Beach, FL, 33472, US
Mail Address: 8042 Saint John Ave East, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBS KRISTOFER President 8042 Saint John Ave East, Boynton Beach, FL, 33472
STUBBS KRISTOFER Director 8042 Saint John Ave East, Boynton Beach, FL, 33472
PIERRE PATRICK Vice President 1111 BENT TREE DR., WESLEY CHAPEL, FL, 33543
PIERRE PATRICK Secretary 1111 BENT TREE DR., WESLEY CHAPEL, FL, 33543
PIERRE PATRICK Director 1111 BENT TREE DR., WESLEY CHAPEL, FL, 33543
SANDIFER CHRISTOPHER Vice President 112 N. 12TH ST., UNIT 1113, TAMPA, FL, 33602
SANDIFER CHRISTOPHER Treasurer 112 N. 12TH ST., UNIT 1113, TAMPA, FL, 33602
SANDIFER CHRISTOPHER Director 112 N. 12TH ST., UNIT 1113, TAMPA, FL, 33602
PENDER KRISTOPHER Vice President 479 N. HARLEM AVE., UNIT 304, OAK PARK, IL, 60301
PENDER KRISTOPHER Director 479 N. HARLEM AVE., UNIT 304, OAK PARK, IL, 60301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 8042 Saint John Ave East, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2017-04-19 8042 Saint John Ave East, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 8042 Saint John Ave East, Boynton Beach, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
Domestic Non-Profit 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State