Search icon

TATLER'S INC.

Company Details

Entity Name: TATLER'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000043401
FEI/EIN Number 593640787
Address: 111 Zoratoa Avenue, ST AUGUSTINE, FL, 32080, US
Mail Address: PO Box 840085, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PHILCOX JAMES Agent 111 ZORATOA AVE, ST AUGUSTINE, FL, 32080

President

Name Role Address
PHILCOX JAMES President PO Box 840085, ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
PHILCOX JAMES Treasurer PO Box 840085, ST AUGUSTINE, FL, 32080

Vice President

Name Role Address
PHILCOX ILSE Vice President 103 Marshside Drive, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
PHILCOX ILSE Secretary 103 Marshside Drive, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103118 SPIRITS RESTAURANT AND BAR EXPIRED 2010-11-10 2015-12-31 No data 115 CORDOVA STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-04-28 111 Zoratoa Avenue, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 111 Zoratoa Avenue, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 111 ZORATOA AVE, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State