Search icon

TLTB CORP.

Company Details

Entity Name: TLTB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000030148
FEI/EIN Number 593635332
Mail Address: 1128 NESTLING COURT, GULF BREEZE, FL, 32563
Address: 1169 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
KEENAN SHAWN P Agent 1128 NESTLING COURT, GULF BREEZE, FL, 32561

President

Name Role Address
KEENAN JENNIFER L President 1128 NESTLING CT., GULF BREEZE, FL, 32561

Director

Name Role Address
KEENAN JENNIFER L Director 1128 NESTLING CT., GULF BREEZE, FL, 32561
KEENAN SHAWN P Director 1128 NESTLING CT., GULF BREEZE, FL, 32561
BURTON DONNA S Director 1169 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
KEENAN SHAWN P Treasurer 1128 NESTLING CT., GULF BREEZE, FL, 32561

Secretary

Name Role Address
KEENAN SHAWN P Secretary 1128 NESTLING CT., GULF BREEZE, FL, 32561

Vice President

Name Role Address
PELT SUSAN B Vice President 6 GUNN CIRCLE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2002-03-07 1169 GULF BREEZE PKWY, GULF BREEZE, FL 32561 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-08 1169 GULF BREEZE PKWY, GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-08
Domestic Profit 2000-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State