Entity Name: | TTK CARING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2000 (25 years ago) |
Document Number: | P00000002436 |
FEI/EIN Number | 650975720 |
Address: | 17420 SW 108 AVE, MIAMI, FL, 33157 |
Mail Address: | 17420 SW 108 AVE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON CAROLE M | Agent | 17420 SW 108 AVE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
GIBSON CAROLE M | President | 17420 S.W. 108 AVE., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 17420 SW 108 AVE, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 17420 SW 108 AVE, MIAMI, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-10 | 17420 SW 108 AVE, MIAMI, FL 33157 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000507460 | TERMINATED | 1000000357981 | DADE | 2012-06-06 | 2022-07-05 | $ 329.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State