Search icon

TIP MESSENGER SERVICE INC.

Company Details

Entity Name: TIP MESSENGER SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000030952
FEI/EIN Number 651091195
Address: 5863 NW 48TH AVE, COCONUT CREEK, FL, 33073
Mail Address: 5863 NW 48TH AVE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK KIMBERLY Agent 5863 NW 48TH AVE, COCONUT CREEK, FL, 33073

President

Name Role Address
HORN DEBRA S President 4803 NW 59TH COURT, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
HORN DEBRA S Secretary 4803 NW 59TH COURT, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
HORN DEBRA S Treasurer 4803 NW 59TH COURT, COCONUT CREEK, FL, 33073

Director

Name Role Address
HORN DEBRA S Director 4803 NW 59TH COURT, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
BROCK KIMBERLY A Vice President 5863 NW 48TH AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 5863 NW 48TH AVE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2010-04-28 5863 NW 48TH AVE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 BROCK, KIMBERLY No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 5863 NW 48TH AVE, COCONUT CREEK, FL 33073 No data
AMENDMENT 2001-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-19
Amendment 2001-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State