Entity Name: | TILT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2023 (2 years ago) |
Document Number: | P01000034964 |
FEI/EIN Number | 651092456 |
Address: | 2049 Clear Branch Road, Liberty, KY, 42539, US |
Mail Address: | 2049 Clear Branch Road, Liberty, KY, 42539, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Streeter Timothy | Agent | 318 east ridge village dr, Cutler bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Str Timothy B | President | 2049 Clear Branch Road, Liberty, KY, 42539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 2462 FORT LANE RD, TIMOTHY STREETER, GENEVA, FL 32732 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 2462 FORT LANE RD, TIMOTHY STREETER, GENEVA, FL 32732 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 2462 FORT LANE RD, GENEVA, FL 32732 | No data |
REINSTATEMENT | 2023-07-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-13 | Streeter, Timothy | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-01 |
REINSTATEMENT | 2023-07-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State