Entity Name: | TIGHT CONNECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2000 (24 years ago) |
Date of dissolution: | 04 Sep 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2015 (9 years ago) |
Document Number: | P00000079390 |
FEI/EIN Number | 593674020 |
Address: | 351 Angelo Lane, Cocoa Beach, FL, 32931, US |
Mail Address: | 351 Angelo Lane, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIGHT CONNECTIONS 401K PROFIT SHARING PLAN & TRUST | 2013 | 593674020 | 2014-09-16 | TIGHT CONNECTIONS, INC | 58 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-09-16 |
Name of individual signing | DAVID L ALFIERI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-09-16 |
Name of individual signing | DAVID L ALFIERI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3213055941 |
Plan sponsor’s address | 191 CENTER ST, STE 102, CAPE CANAVERAL, FL, 32920 |
Signature of
Role | Plan administrator |
Date | 2014-06-11 |
Name of individual signing | DAVE ALFIERI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Knight Michael LJr. | Agent | 351 Angelo Lane, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
KNIGHT MICHAEL LOUIS J | Chairman | 351 Angelo Lane, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
KNIGHT STACEY | Treasurer | 351 Angelo Lane, COCOA BEACH, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08177900142 | DIGITAL SYSTEM CONCEPTS | EXPIRED | 2008-06-25 | 2013-12-31 | No data | 151 W. SUWANNEE LANE, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 351 Angelo Lane, Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 351 Angelo Lane, Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 351 Angelo Lane, Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-09 | Knight, Michael L, Jr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000086453 | TERMINATED | 1000000571867 | BREVARD | 2014-01-08 | 2024-01-15 | $ 827.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-04 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-07-09 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2012-08-31 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State