Search icon

TILAB-GREY, INC.

Company Details

Entity Name: TILAB-GREY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000000838
FEI/EIN Number 593707973
Address: 6434 BIRCHWOOD CT, NAPLES, FL, 34109
Mail Address: 6434 BIRCHWOOD CT, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MIXTER STEPHEN L Agent 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Director

Name Role Address
MIXTER STEPHEN L Director 6434 BIRCHWOOD CT, NAPLES, FL, 34109

President

Name Role Address
MIXTER STEPHEN L President 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Chief Executive Officer

Name Role Address
MIXTER STEPHEN L Chief Executive Officer 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Secretary

Name Role Address
MIXTER STEPHEN L Secretary 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Treasurer

Name Role Address
MIXTER STEPHEN L Treasurer 6434 BIRCHWOOD CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 6434 BIRCHWOOD CT, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2004-04-27 6434 BIRCHWOOD CT, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 6434 BIRCHWOOD CT, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State